About

Registered Number: 02639245
Date of Incorporation: 20/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 42 Somers Road, Rugby, Warwickshire, CV22 7DH

 

Established in 1991, Screening Consultancy & Supplies Ltd has its registered office in Rugby, Warwickshire, it has a status of "Active". The business has 4 directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Lesley Treharne 11 October 2004 - 1
ROWE, Malcolm John 01 July 2006 30 June 2020 1
Secretary Name Appointed Resigned Total Appointments
OUTHWAITE, Simon John 23 March 2016 - 1
MARTIN, Lesley N/A 23 March 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 23 August 2019
CS01 - N/A 20 August 2018
MR04 - N/A 11 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 11 May 2016
CH01 - Change of particulars for director 09 April 2016
TM02 - Termination of appointment of secretary 24 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AP03 - Appointment of secretary 23 March 2016
CH01 - Change of particulars for director 23 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 16 April 2015
AD01 - Change of registered office address 01 April 2015
MR01 - N/A 31 January 2015
MR01 - N/A 02 January 2015
MR04 - N/A 01 October 2014
MR04 - N/A 01 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 25 June 2014
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 April 2013
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 April 2009
395 - Particulars of a mortgage or charge 16 January 2009
395 - Particulars of a mortgage or charge 05 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 April 2008
287 - Change in situation or address of Registered Office 18 December 2007
363s - Annual Return 22 September 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 20 May 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
363s - Annual Return 24 September 2003
AA - Annual Accounts 29 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 27 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 14 December 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
288b - Notice of resignation of directors or secretaries 06 October 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 24 November 1999
395 - Particulars of a mortgage or charge 20 March 1999
287 - Change in situation or address of Registered Office 23 February 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 10 October 1997
363s - Annual Return 08 September 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 05 October 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 10 November 1994
363s - Annual Return 18 August 1994
395 - Particulars of a mortgage or charge 17 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 20 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
287 - Change in situation or address of Registered Office 19 January 1993
287 - Change in situation or address of Registered Office 10 November 1992
363b - Annual Return 09 October 1992
RESOLUTIONS - N/A 28 April 1992
RESOLUTIONS - N/A 28 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
395 - Particulars of a mortgage or charge 28 April 1992
123 - Notice of increase in nominal capital 28 April 1992
288 - N/A 28 April 1992
288 - N/A 28 April 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
287 - Change in situation or address of Registered Office 04 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1992
CERTNM - Change of name certificate 13 December 1991
CERTNM - Change of name certificate 13 December 1991
NEWINC - New incorporation documents 20 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

Mortgage 14 January 2009 Outstanding

N/A

Debenture 02 September 2008 Outstanding

N/A

Debenture 15 March 1999 Fully Satisfied

N/A

Debenture 16 November 1993 Fully Satisfied

N/A

Debenture 15 April 1992 Fully Satisfied

N/A

Debenture 15 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.