Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A2 SCREEN PRINT LIMITED
Company Information for

A2 SCREEN PRINT LIMITED

C12 MARQUIS COURT MARQUISWAY, TVTE, GATESHEAD, NE11 0RU,
Company Registration Number
03716652
Private Limited Company
Liquidation

Company Overview

About A2 Screen Print Ltd
A2 SCREEN PRINT LIMITED was founded on 1999-02-22 and has its registered office in Gateshead. The organisation's status is listed as "Liquidation". A2 Screen Print Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A2 SCREEN PRINT LIMITED
 
Legal Registered Office
C12 MARQUIS COURT MARQUISWAY
TVTE
GATESHEAD
NE11 0RU
Other companies in SR2
 
Filing Information
Company Number 03716652
Company ID Number 03716652
Date formed 1999-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB746960690  
Last Datalog update: 2023-06-05 19:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A2 SCREEN PRINT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AF 2003 LIMITED   RESTRUCTURE 2023 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A2 SCREEN PRINT LIMITED
The following companies were found which have the same name as A2 SCREEN PRINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A2 SCREEN PRINTING LLC Georgia Unknown
A2 SCREEN PRINTING LLC Georgia Unknown

Company Officers of A2 SCREEN PRINT LIMITED

Current Directors
Officer Role Date Appointed
LINDA GRAY
Company Secretary 1999-02-22
LINDA GRAY
Director 1999-02-22
MALCOLM ROBIN GRAY
Director 1999-02-22
JOSEPH EDWARD LAIDLER
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROBSON PROUD
Director 1999-02-22 2000-03-20
CHRISTOPHER ROBSON
Director 1999-02-22 2000-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-02-22 1999-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA GRAY IMPACT PRINT & DESIGN (N.E.) LTD. Company Secretary 2002-12-23 CURRENT 2002-12-23 Active
LINDA GRAY W.H. FORSTER (PRINTERS) LIMITED Company Secretary 1991-12-31 CURRENT 1951-07-25 Active
LINDA GRAY ROCK LODGE TRUSTEES LIMITED Director 2005-06-11 CURRENT 2005-04-21 Active
LINDA GRAY W.H. FORSTER (PRINTERS) LIMITED Director 1991-12-31 CURRENT 1951-07-25 Active
MALCOLM ROBIN GRAY DALYAN VILLA OWNERS LTD Director 2009-08-11 CURRENT 2009-08-11 Active
MALCOLM ROBIN GRAY RUFUS ABAJAS LIMITED Director 2009-05-12 CURRENT 1992-11-03 Dissolved 2018-05-08
MALCOLM ROBIN GRAY A2 PARKING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
MALCOLM ROBIN GRAY LARGE FORMAT UK LIMITED Director 2007-04-20 CURRENT 2007-04-20 Liquidation
MALCOLM ROBIN GRAY MANORFORM LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active - Proposal to Strike off
MALCOLM ROBIN GRAY IMPACT PRINT & DESIGN (N.E.) LTD. Director 2002-12-23 CURRENT 2002-12-23 Active
MALCOLM ROBIN GRAY SMITH PRINT DESIGN LTD Director 2000-03-20 CURRENT 2000-03-20 Dissolved 2015-03-03
MALCOLM ROBIN GRAY W.H. FORSTER (PRINTERS) LIMITED Director 1991-12-31 CURRENT 1951-07-25 Active
MALCOLM ROBIN GRAY REELWORK LIMITED Director 1990-12-31 CURRENT 1986-08-28 Active - Proposal to Strike off
JOSEPH EDWARD LAIDLER SPD 2000 LIMITED Director 2011-06-01 CURRENT 2011-06-01 Liquidation
JOSEPH EDWARD LAIDLER A2 PARKING LIMITED Director 2009-02-10 CURRENT 2009-02-10 Active
JOSEPH EDWARD LAIDLER LARGE FORMAT UK LIMITED Director 2007-04-20 CURRENT 2007-04-20 Liquidation
JOSEPH EDWARD LAIDLER MANORFORM LIMITED Director 2005-05-13 CURRENT 2005-05-13 Active - Proposal to Strike off
JOSEPH EDWARD LAIDLER SMITH PRINT DESIGN LTD Director 2000-03-20 CURRENT 2000-03-20 Dissolved 2015-03-03
JOSEPH EDWARD LAIDLER DIESPEKER HOLDINGS LTD Director 1999-12-13 CURRENT 1999-12-13 Liquidation
JOSEPH EDWARD LAIDLER DIESPEKER CEILINGS (MIDLANDS) LIMITED Director 1991-06-16 CURRENT 1981-07-30 Liquidation
JOSEPH EDWARD LAIDLER ANDERSON BROTHERS (SHOPFITTERS) LIMITED Director 1991-06-16 CURRENT 1958-01-03 Active
JOSEPH EDWARD LAIDLER CIMEX SERVICE (UK) LIMITED Director 1991-06-16 CURRENT 1976-10-08 Active
JOSEPH EDWARD LAIDLER J.E. LAIDLER (NORTH EAST) LIMITED Director 1991-06-16 CURRENT 1973-03-20 Active
JOSEPH EDWARD LAIDLER LAIDLER INTERNATIONAL LIMITED Director 1991-05-14 CURRENT 1991-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Voluntary liquidation Statement of receipts and payments to 2024-02-29
2023-03-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-08Voluntary liquidation declaration of solvency
2023-03-08Appointment of a voluntary liquidator
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Bridge End Works Ryhope Road, Ryhope Sunderland Tyne & Wear SR2 0NJ
2023-02-24CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2023-01-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-0830/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03AP01DIRECTOR APPOINTED MS JOANNE ELAINE LAIDLER
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-12-16AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-02-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-01-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-26AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-26AR0122/02/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0122/02/13 ANNUAL RETURN FULL LIST
2013-01-18AA07/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-23AR0122/02/12 ANNUAL RETURN FULL LIST
2011-06-02MG01Particulars of a mortgage or charge / charge no: 4
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05MG01Particulars of a mortgage or charge / charge no: 3
2011-03-07AR0122/02/11 ANNUAL RETURN FULL LIST
2011-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-02-26AR0122/02/10 ANNUAL RETURN FULL LIST
2009-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-10-23AD02SAIL ADDRESS CREATED
2009-10-23AD03Register(s) moved to registered inspection location
2009-03-10363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-04363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-03-05363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-03363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-04363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-14363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-02-12363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-03-26363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-03-2688(2)RAD 01/10/99-22/02/01 £ SI 6000@1
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-20SRES03EXEMPTION FROM APPOINTING AUDITORS 06/12/99
2000-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-01288aNEW DIRECTOR APPOINTED
2000-06-01288bDIRECTOR RESIGNED
2000-06-01287REGISTERED OFFICE CHANGED ON 01/06/00 FROM: DOXFORD PRINT WORKS PALLION QUAY SUNDERLAND SR4 6TQ
2000-06-01288bDIRECTOR RESIGNED
2000-02-29363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-03-30225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99
1999-03-1888(2)RAD 23/02/99--------- £ SI 3998@1=3998 £ IC 2/4000
1999-02-24288bSECRETARY RESIGNED
1999-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to A2 SCREEN PRINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-03
Appointmen2023-03-03
Resolution2023-03-03
Fines / Sanctions
No fines or sanctions have been issued against A2 SCREEN PRINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-05 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2006-03-17 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-10-07
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A2 SCREEN PRINT LIMITED

Intangible Assets
Patents
We have not found any records of A2 SCREEN PRINT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A2 SCREEN PRINT LIMITED
Trademarks
We have not found any records of A2 SCREEN PRINT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A2 SCREEN PRINT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as A2 SCREEN PRINT LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where A2 SCREEN PRINT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyA2 SCREEN PRINT LIMITEDEvent Date2023-03-03
 
Initiating party Event TypeAppointmen
Defending partyA2 SCREEN PRINT LIMITEDEvent Date2023-03-03
Name of Company: A2 SCREEN PRINT LIMITED Company Number: 03716652 Nature of Business: Management consultancy activities other than financial management Registered office: Bridge End Works, Ryhope Road…
 
Initiating party Event TypeResolution
Defending partyA2 SCREEN PRINT LIMITEDEvent Date2023-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A2 SCREEN PRINT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A2 SCREEN PRINT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.