About

Registered Number: 03716652
Date of Incorporation: 22/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Bridge End Works, Ryhope Road, Ryhope, Sunderland, Tyne & Wear, SR2 0NJ

 

Founded in 1999, A2 Screen Print Ltd are based in Sunderland. Currently we aren't aware of the number of employees at the A2 Screen Print Ltd. The companies directors are listed as Proud, Joseph Robson, Robson, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUD, Joseph Robson 22 February 1999 20 March 2000 1
ROBSON, Christopher 22 February 1999 20 March 2000 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 18 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 23 February 2012
MG01 - Particulars of a mortgage or charge 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 May 2011
MG01 - Particulars of a mortgage or charge 05 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 27 March 2008
363a - Annual Return 04 March 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 10 January 2007
395 - Particulars of a mortgage or charge 22 March 2006
363a - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 14 March 2003
363s - Annual Return 14 March 2003
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2001
AA - Annual Accounts 16 January 2001
RESOLUTIONS - N/A 20 July 2000
AA - Annual Accounts 20 July 2000
287 - Change in situation or address of Registered Office 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 30 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 May 2011 Outstanding

N/A

Debenture 04 May 2011 Outstanding

N/A

Legal mortgage 17 March 2006 Fully Satisfied

N/A

Debenture 01 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.