About

Registered Number: 02393883
Date of Incorporation: 09/06/1989 (35 years ago)
Company Status: Active
Registered Address: Unit 11 Greenfield Farm, Trading Estate Greenfield Road, Congleton, CW12 4TR

 

Based in Congleton, Safety Screens Ltd was setup in 1989, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 7 directors listed as Hughes, Gail, Lenton, Matthew Adam, Shatwell, Alison, Shatwell, Harry, Atkinson, David, Mccarthy, Alan Frederick, Shatwell, Timothy. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Gail 06 December 2017 - 1
LENTON, Matthew Adam 01 February 2008 - 1
SHATWELL, Alison 14 January 1992 - 1
SHATWELL, Harry 06 December 2017 - 1
ATKINSON, David 23 March 1995 06 December 2017 1
MCCARTHY, Alan Frederick N/A 14 January 1992 1
SHATWELL, Timothy 09 June 1993 24 November 2000 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 19 February 2018
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 16 March 2015
MR01 - N/A 16 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 21 August 2010
CH01 - Change of particulars for director 21 August 2010
AA - Annual Accounts 22 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2009
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 17 June 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
RESOLUTIONS - N/A 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 10 August 2005
287 - Change in situation or address of Registered Office 29 June 2005
395 - Particulars of a mortgage or charge 19 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2005
AA - Annual Accounts 21 March 2005
395 - Particulars of a mortgage or charge 17 December 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 28 April 2004
RESOLUTIONS - N/A 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
395 - Particulars of a mortgage or charge 31 October 2003
363s - Annual Return 17 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
AA - Annual Accounts 25 February 2003
RESOLUTIONS - N/A 02 November 2002
169 - Return by a company purchasing its own shares 02 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 18 April 2002
RESOLUTIONS - N/A 11 January 2002
169 - Return by a company purchasing its own shares 11 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 17 April 2000
395 - Particulars of a mortgage or charge 01 February 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 31 March 1999
287 - Change in situation or address of Registered Office 30 March 1999
287 - Change in situation or address of Registered Office 07 October 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 04 June 1998
363s - Annual Return 28 July 1997
AA - Annual Accounts 20 September 1996
287 - Change in situation or address of Registered Office 05 July 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 12 March 1996
395 - Particulars of a mortgage or charge 12 January 1996
395 - Particulars of a mortgage or charge 24 August 1995
363s - Annual Return 17 July 1995
288 - N/A 04 May 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 11 October 1993
288 - N/A 30 September 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 17 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
288 - N/A 01 October 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 22 January 1992
395 - Particulars of a mortgage or charge 27 August 1991
287 - Change in situation or address of Registered Office 16 August 1991
363a - Annual Return 16 August 1991
AA - Annual Accounts 31 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1991
288 - N/A 16 June 1989
NEWINC - New incorporation documents 09 June 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

Legal charge 07 April 2005 Outstanding

N/A

Legal charge 03 December 2004 Outstanding

N/A

Legal charge 17 October 2003 Outstanding

N/A

Debenture 24 May 2003 Outstanding

N/A

Legal charge 25 January 2000 Outstanding

N/A

Legal mortgage 04 January 1996 Fully Satisfied

N/A

Legal mortgage 17 August 1995 Fully Satisfied

N/A

Mortgage debenture 22 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.