Company Information for SAYLE SCREEN LIMITED
THE OLD SMITHY STOCKTONS COURTYARD, OVERBURY, TEWKESBURY, GLOUCESTERSHIRE, GL20 7NT,
|
Company Registration Number
04381557
Private Limited Company
Active |
Company Name | |
---|---|
SAYLE SCREEN LIMITED | |
Legal Registered Office | |
THE OLD SMITHY STOCKTONS COURTYARD OVERBURY TEWKESBURY GLOUCESTERSHIRE GL20 7NT Other companies in SW18 | |
Company Number | 04381557 | |
---|---|---|
Company ID Number | 04381557 | |
Date formed | 2002-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB242018503 |
Last Datalog update: | 2024-03-06 16:36:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE HYDE VILLIERS |
||
MATTHEW OLDHAM BATES |
||
CHRISTOPHER OWEN THOMAS |
||
JANE HYDE VILLIERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TOBY DEREK LANGFORD MOORCROFT |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROFOODS LIMITED | Director | 2017-08-07 | CURRENT | 1986-10-02 | Active | |
BRIGHTER FOODS LIMITED | Director | 2017-08-07 | CURRENT | 2013-12-16 | Active | |
N BROWN FOODS LTD | Director | 2017-08-07 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
R & W SCOTT LTD | Director | 2017-08-07 | CURRENT | 2004-03-15 | Active | |
REAL GOOD FOOD INGREDIENTS LIMITED | Director | 2017-08-07 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
GLITTER PRODUCTS HOLDINGS LIMITED | Director | 2017-08-07 | CURRENT | 2014-12-05 | Active | |
RGF DEVIZES LIMITED | Director | 2017-08-07 | CURRENT | 1988-03-03 | Active - Proposal to Strike off | |
GLITTER PRODUCTS LIMITED | Director | 2017-08-07 | CURRENT | 2008-07-31 | Active | |
HAYDENS BAKERY LIMITED | Director | 2017-08-07 | CURRENT | 2012-02-15 | Active - Proposal to Strike off | |
WHITWORTHS SUGARS LIMITED | Director | 2017-08-07 | CURRENT | 1982-06-01 | Active - Proposal to Strike off | |
J F RENSHAW LTD | Director | 2017-08-07 | CURRENT | 1982-09-21 | In Administration | |
BARNES COMMON LIMITED | Director | 2013-01-04 | CURRENT | 2013-01-04 | Active | |
REAL GOOD FOOD PLC | Director | 2005-09-05 | CURRENT | 2003-02-13 | In Administration | |
ELIA (JERSEY) LIMITED | Director | 1999-02-26 | CURRENT | 1998-07-12 | Active | |
ALADDIN VIDEOS LIMITED | Director | 1992-03-31 | CURRENT | 1988-08-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/21 FROM 10 Wellington Street Cambridge CB1 1HW England | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MISS KELLY LOUISE DOREEN KNATCHBULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE HYDE VILLIERS on 2019-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher Owen Thomas on 2019-03-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER OWEN THOMAS | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/12 FROM 37 Warren Street London W1T 6AD | |
AD02 | Register inspection address has been changed | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY MOORCROFT | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/10 FROM 120 Baker Street London W1U 6TU | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 11 JUBILEE PLACE LONDON SW3 3TD | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 | |
88(2)R | AD 20/12/02--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 22 NEW QUEBEC STREET LONDON W1H 7DE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 SAYLE SCREEN LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |