Having been setup in 1999, Perfect Screen Print Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". The organisation has 8 directors listed at Companies House. We don't know the number of employees at Perfect Screen Print Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULLIVANT, David John | 25 September 2007 | - | 1 |
NEWTON, Paul | 25 September 2007 | - | 1 |
ALEXANDER, Stephen | 06 April 2000 | 25 September 2007 | 1 |
WIGHTMAN, Beverley | 06 April 2000 | 25 September 2007 | 1 |
WILSON, Kevin | 01 July 2002 | 25 September 2007 | 1 |
WOOD, Shaun Robert | 20 September 1999 | 25 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ERICKSON, Alex Francis | 01 September 2020 | - | 1 |
BROWN, Ian | 19 December 2014 | 31 August 2020 | 1 |
Document Type | Date | |
---|---|---|
AP03 - Appointment of secretary | 01 September 2020 | |
TM01 - Termination of appointment of director | 01 September 2020 | |
TM02 - Termination of appointment of secretary | 01 September 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 03 October 2019 | |
AP01 - Appointment of director | 03 April 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 28 September 2018 | |
CH01 - Change of particulars for director | 24 November 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 20 September 2017 | |
AUD - Auditor's letter of resignation | 15 February 2017 | |
CS01 - N/A | 21 October 2016 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AP03 - Appointment of secretary | 21 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
AP01 - Appointment of director | 19 January 2015 | |
TM02 - Termination of appointment of secretary | 19 January 2015 | |
TM01 - Termination of appointment of director | 12 January 2015 | |
AD01 - Change of registered office address | 12 January 2015 | |
AA01 - Change of accounting reference date | 08 January 2015 | |
MR04 - N/A | 31 October 2014 | |
MR04 - N/A | 31 October 2014 | |
MR04 - N/A | 31 October 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 15 November 2013 | |
TM01 - Termination of appointment of director | 15 November 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 30 September 2011 | |
CH01 - Change of particulars for director | 30 September 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 12 October 2010 | |
AD01 - Change of registered office address | 06 October 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 06 October 2008 | |
225 - Change of Accounting Reference Date | 31 July 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363s - Annual Return | 19 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
RESOLUTIONS - N/A | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
288b - Notice of resignation of directors or secretaries | 03 October 2007 | |
225 - Change of Accounting Reference Date | 03 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2007 | |
AA - Annual Accounts | 15 July 2007 | |
363s - Annual Return | 24 November 2006 | |
AA - Annual Accounts | 19 July 2006 | |
363s - Annual Return | 18 October 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 16 September 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 02 November 2002 | |
363s - Annual Return | 01 October 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
AA - Annual Accounts | 07 June 2002 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 25 June 2001 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 15 June 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 21 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
395 - Particulars of a mortgage or charge | 15 March 2000 | |
225 - Change of Accounting Reference Date | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
288b - Notice of resignation of directors or secretaries | 22 September 1999 | |
NEWINC - New incorporation documents | 20 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 25 September 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 25 September 2007 | Fully Satisfied |
N/A |
Mortgage deed | 14 October 2002 | Fully Satisfied |
N/A |
Debenture | 10 March 2000 | Fully Satisfied |
N/A |
Charge | 21 December 1998 | Fully Satisfied |
N/A |