About

Registered Number: 07918287
Date of Incorporation: 20/01/2012 (12 years and 3 months ago)
Company Status: Liquidation
Registered Address: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

 

Established in 2012, Total Scaffolding Supplies Ltd have registered office in Milton Keynes, it's status is listed as "Liquidation". The current directors of this business are listed as Austin, Hayley, Prowse, Sam John, Spurway, Gavin, Walker, Luke Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Hayley 29 October 2014 - 1
PROWSE, Sam John 20 January 2012 - 1
SPURWAY, Gavin 20 January 2012 06 August 2014 1
WALKER, Luke Alan 06 November 2017 21 March 2018 1

Filing History

Document Type Date
AM22 - N/A 04 May 2020
AM10 - N/A 16 December 2019
AM06 - N/A 25 July 2019
AM03 - N/A 12 July 2019
AD01 - Change of registered office address 29 May 2019
AM01 - N/A 28 May 2019
AA - Annual Accounts 28 February 2019
CH01 - Change of particulars for director 24 January 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
PSC04 - N/A 24 January 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 15 January 2019
PSC04 - N/A 15 January 2019
MR01 - N/A 04 July 2018
TM01 - Termination of appointment of director 28 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2018
AA - Annual Accounts 28 February 2018
SH08 - Notice of name or other designation of class of shares 28 February 2018
SH08 - Notice of name or other designation of class of shares 28 February 2018
PSC04 - N/A 23 January 2018
CS01 - N/A 22 January 2018
PSC01 - N/A 22 January 2018
AP01 - Appointment of director 07 November 2017
CH01 - Change of particulars for director 11 September 2017
PSC04 - N/A 11 September 2017
CH01 - Change of particulars for director 11 September 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 19 January 2015
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 07 August 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AAMD - Amended Accounts 02 January 2014
SH01 - Return of Allotment of shares 29 November 2013
AA - Annual Accounts 17 October 2013
AA01 - Change of accounting reference date 30 September 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 01 February 2013
NEWINC - New incorporation documents 20 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.