About

Registered Number: 02489911
Date of Incorporation: 06/04/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 406a Birmingham Road, Sutton Coldfield, B72 1YJ,

 

Screeduct Ltd was registered on 06 April 1990. Young, Simon, Price, Martyn, Stemp, Roger Ernest Frederick, Fisher, Paul, Pickman, Roger Graham, Preston, Peter John are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Paul 25 November 1996 04 March 1998 1
PICKMAN, Roger Graham N/A 25 November 1996 1
PRESTON, Peter John N/A 25 November 1996 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Simon 11 February 1999 - 1
PRICE, Martyn 04 March 1998 11 February 1999 1
STEMP, Roger Ernest Frederick 25 November 1996 17 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 April 2020
AD01 - Change of registered office address 28 April 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 May 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 31 May 2015
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 14 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 March 2009
363s - Annual Return 22 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 10 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 July 2004
287 - Change in situation or address of Registered Office 05 May 2004
395 - Particulars of a mortgage or charge 10 February 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 02 May 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
AA - Annual Accounts 13 December 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 15 May 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
AA - Annual Accounts 14 July 1998
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
225 - Change of Accounting Reference Date 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
395 - Particulars of a mortgage or charge 24 October 1997
363s - Annual Return 29 April 1997
CERTNM - Change of name certificate 28 February 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
CERTNM - Change of name certificate 23 September 1996
AA - Annual Accounts 18 September 1996
CERTNM - Change of name certificate 04 September 1996
363s - Annual Return 01 April 1996
AA - Annual Accounts 27 February 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 23 February 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 15 February 1993
363a - Annual Return 08 June 1992
AA - Annual Accounts 16 March 1992
363a - Annual Return 13 June 1991
RESOLUTIONS - N/A 23 May 1990
288 - N/A 23 May 1990
287 - Change in situation or address of Registered Office 23 May 1990
NEWINC - New incorporation documents 06 April 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 January 2004 Fully Satisfied

N/A

Debenture 10 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.