Company number 04784206
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address CITY HOUSE, 124A CHESTERFIELD, ROAD, BALBOROUGH CHESTERFIELD, DERBYSHIRE, S43 4TT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
GBP 2
; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CITY SCAFFOLDING LIMITED are www.cityscaffolding.co.uk, and www.city-scaffolding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. City Scaffolding Limited is a Private Limited Company.
The company registration number is 04784206. City Scaffolding Limited has been working since 02 June 2003.
The present status of the company is Active. The registered address of City Scaffolding Limited is City House 124a Chesterfield Road Balborough Chesterfield Derbyshire S43 4tt. . KNOWLES, Jane is a Secretary of the company. HAGUE, Nigel Aaron is a Director of the company. HOBSON, Susan is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director HISCOCK, William Arthur has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003
Nominee Director
C & M REGISTRARS LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003
CITY SCAFFOLDING LIMITED Events
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
01 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
09 Sep 2014
Registration of charge 047842060007, created on 9 September 2014
...
... and 47 more events
19 Jun 2003
Secretary resigned
19 Jun 2003
Registered office changed on 19/06/03 from: p o box 55 7 spa road london SE16 3QQ
19 Jun 2003
New secretary appointed
19 Jun 2003
New director appointed
02 Jun 2003
Incorporation
9 September 2014
Charge code 0478 4206 0007
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 July 2011
Debenture
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2010
Mortgage deed
Delivered: 5 January 2011
Status: Satisfied
on 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the old rectory 57 rectory lane clowne t/no DY402865…
4 August 2010
Debenture
Delivered: 10 August 2010
Status: Satisfied
on 16 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied
on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: The old rectory 59 rectory road clowne chesterfield. By way…
28 November 2005
Debenture
Delivered: 1 December 2005
Status: Satisfied
on 12 August 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2003
Debenture
Delivered: 2 July 2003
Status: Satisfied
on 22 January 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…