A A A SCAFFOLD LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1QD

Company number 03494763
Status Active
Incorporation Date 19 January 1998
Company Type Private Limited Company
Address KNIGHTON HOUSE, 62 HAGLEY ROAD, STOURBRIDGE, WEST MIDLANDS, DY8 1QD
Home Country United Kingdom
Nature of Business 43991 - Scaffold erection
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of A A A SCAFFOLD LIMITED are www.aaascaffold.co.uk, and www.a-a-a-scaffold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. A A A Scaffold Limited is a Private Limited Company. The company registration number is 03494763. A A A Scaffold Limited has been working since 19 January 1998. The present status of the company is Active. The registered address of A A A Scaffold Limited is Knighton House 62 Hagley Road Stourbridge West Midlands Dy8 1qd. . ARNOLD, Murray is a Secretary of the company. ABRAHAM, Dean Paul is a Director of the company. ABRAHAM, Vikki is a Director of the company. ARNOLD, Jayne Dawn is a Director of the company. ARNOLD, Murray is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Scaffold erection".


Current Directors

Secretary
ARNOLD, Murray
Appointed Date: 19 January 1998

Director
ABRAHAM, Dean Paul
Appointed Date: 19 January 1998
62 years old

Director
ABRAHAM, Vikki
Appointed Date: 01 August 2000
56 years old

Director
ARNOLD, Jayne Dawn
Appointed Date: 01 August 2000
58 years old

Director
ARNOLD, Murray
Appointed Date: 19 January 1998
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 1998
Appointed Date: 19 January 1998

Persons With Significant Control

Mr. Murray Arnold
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A A A SCAFFOLD LIMITED Events

03 Feb 2017
Confirmation statement made on 19 January 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 30 April 2016
29 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

16 Sep 2015
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 48 more events
06 Feb 1999
Return made up to 19/01/99; full list of members
02 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 1998
Accounting reference date extended from 31/01/99 to 30/04/99
21 Jan 1998
Secretary resigned
19 Jan 1998
Incorporation

A A A SCAFFOLD LIMITED Charges

26 January 2010
Debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 1998
Debenture
Delivered: 2 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…