M.R. SCAFFOLDING (ANGLIA) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 4DS

Company number 02940202
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address THE DEPOT YARMOUTH ROAD, BLOFIELD, NORWICH, NORFOLK, NR13 4DS
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 900 ; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 900 . The most likely internet sites of M.R. SCAFFOLDING (ANGLIA) LIMITED are www.mrscaffoldinganglia.co.uk, and www.m-r-scaffolding-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Lingwood Rail Station is 2.4 miles; to Buckenham Rail Station is 2.9 miles; to Salhouse Rail Station is 3.5 miles; to Reedham (Norfolk) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M R Scaffolding Anglia Limited is a Private Limited Company. The company registration number is 02940202. M R Scaffolding Anglia Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of M R Scaffolding Anglia Limited is The Depot Yarmouth Road Blofield Norwich Norfolk Nr13 4ds. . REGAN, Alan Peter is a Secretary of the company. REGAN, Alan Peter is a Director of the company. SMITH, Gavin Dean is a Director of the company. Secretary REGAN, Terence John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DOUGLAS, Stephen has been resigned. Director REGAN, Terence John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
REGAN, Alan Peter
Appointed Date: 19 May 2000

Director
REGAN, Alan Peter
Appointed Date: 12 August 1994
52 years old

Director
SMITH, Gavin Dean
Appointed Date: 10 August 2007
57 years old

Resigned Directors

Secretary
REGAN, Terence John
Resigned: 19 May 2000
Appointed Date: 12 August 1994

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 August 1994
Appointed Date: 17 June 1994

Director
DOUGLAS, Stephen
Resigned: 08 October 2009
Appointed Date: 12 August 1994
66 years old

Director
REGAN, Terence John
Resigned: 19 May 2000
Appointed Date: 12 August 1994
84 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 August 1994
Appointed Date: 17 June 1994

M.R. SCAFFOLDING (ANGLIA) LIMITED Events

26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 900

17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 900

15 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2014
Registration of charge 029402020002, created on 30 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 62 more events
26 Aug 1994
Company name changed pineblade LIMITED\certificate issued on 30/08/94
23 Aug 1994
Registered office changed on 23/08/94 from: bridge house, 181 queen victoria street, london, EC4V 4DD

23 Aug 1994
New director appointed

23 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

17 Jun 1994
Incorporation

M.R. SCAFFOLDING (ANGLIA) LIMITED Charges

30 July 2014
Charge code 0294 0202 0002
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 May 2000
Debenture
Delivered: 19 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…