About

Registered Number: 04194849
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Active
Registered Address: Unit A Lewin House, The Street, Radstock, BA3 3FJ,

 

Based in Radstock, Greyfield Screen Print Ltd was established in 2001, it's status at Companies House is "Active". We don't know the number of employees at this business. Andrews, Roy, Church, Margaret Ann, Church, Steven John, Church, Brian Frederick are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Roy 20 April 2001 - 1
CHURCH, Margaret Ann 20 April 2001 - 1
CHURCH, Steven John 20 April 2001 - 1
CHURCH, Brian Frederick 20 April 2001 06 June 2018 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 25 May 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 07 October 2014
MR04 - N/A 28 May 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH01 - Change of particulars for director 10 April 2014
CH03 - Change of particulars for secretary 10 April 2014
AA - Annual Accounts 30 January 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2013
SH08 - Notice of name or other designation of class of shares 26 November 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 27 April 2011
AD04 - Change of location of company records to the registered office 27 April 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 12 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 19 November 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 24 April 2002
395 - Particulars of a mortgage or charge 22 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.