About

Registered Number: 03752249
Date of Incorporation: 12/04/1999 (26 years ago)
Company Status: Active
Registered Address: C/O Mcbrides Accountants Llp Nexus House, Cray Road, Sidcup, Kent, DA14 5DA,

 

Founded in 1999, Tone Scaffolding Services Ltd are based in Sidcup, it's status at Companies House is "Active". There are no directors listed for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 12 April 2019
MR01 - N/A 02 April 2019
MR01 - N/A 01 April 2019
MR01 - N/A 26 March 2019
MR04 - N/A 26 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 April 2017
AD01 - Change of registered office address 23 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 09 October 2013
CH01 - Change of particulars for director 03 June 2013
AR01 - Annual Return 22 April 2013
AA01 - Change of accounting reference date 26 February 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 09 May 2011
AUD - Auditor's letter of resignation 05 August 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AUD - Auditor's letter of resignation 07 April 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
363a - Annual Return 13 May 2008
225 - Change of Accounting Reference Date 19 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 02 July 2007
363a - Annual Return 29 June 2007
AUD - Auditor's letter of resignation 23 May 2007
AA - Annual Accounts 05 April 2007
AUD - Auditor's letter of resignation 20 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 30 August 2005
363a - Annual Return 27 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 April 2005
AA - Annual Accounts 04 April 2005
395 - Particulars of a mortgage or charge 13 January 2005
363a - Annual Return 12 August 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 07 January 2004
CERTNM - Change of name certificate 22 December 2003
363a - Annual Return 18 April 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 27 June 2002
AA - Annual Accounts 18 December 2001
287 - Change in situation or address of Registered Office 16 July 2001
363a - Annual Return 28 June 2001
AA - Annual Accounts 03 November 2000
363a - Annual Return 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
288c - Notice of change of directors or secretaries or in their particulars 07 March 2000
225 - Change of Accounting Reference Date 30 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
287 - Change in situation or address of Registered Office 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
287 - Change in situation or address of Registered Office 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
NEWINC - New incorporation documents 12 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2019 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

A registered charge 26 March 2019 Outstanding

N/A

Debenture 04 January 2005 Fully Satisfied

N/A

Debenture 13 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.