About

Registered Number: 04078502
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit F, Prestwich Industrial Estate, Coal Pit Lane Atherton, Manchester, M46 0RL

 

Founded in 2000, Screenstretch Ltd has its registered office in Coal Pit Lane Atherton in Manchester, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Burrows, Anita Jane, Burrows, Keith John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Anita Jane 26 September 2000 - 1
BURROWS, Keith John 26 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC09 - N/A 15 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 15 June 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 09 June 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 14 July 2002
363s - Annual Return 22 October 2001
225 - Change of Accounting Reference Date 08 July 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.