About

Registered Number: 03844472
Date of Incorporation: 20/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1PL

 

Having been setup in 1999, Perfect Screen Print Ltd have registered office in Uckfield, East Sussex. We do not know the number of employees at this organisation. The company has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.