About

Registered Number: 04594462
Date of Incorporation: 19/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Chapel Lane Business Park Chapel Lane, Coppull, Chorley, Lancashire, PR7 4NB

 

Screentek International Ltd was registered on 19 November 2002 with its registered office in Chorley, Lancashire, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the company are Lowe, Julie, Mann, Robert Charles, Richards, Mark, Banks, Graham Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Julie 01 July 2016 - 1
MANN, Robert Charles 01 July 2016 - 1
RICHARDS, Mark 03 February 2020 - 1
BANKS, Graham Andrew 09 April 2018 14 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 06 February 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 21 August 2019
TM01 - Termination of appointment of director 24 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 04 June 2018
AP01 - Appointment of director 18 April 2018
AA01 - Change of accounting reference date 21 March 2018
CS01 - N/A 13 November 2017
PSC07 - N/A 23 October 2017
PSC02 - N/A 23 October 2017
PSC07 - N/A 23 October 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 15 November 2016
SH03 - Return of purchase of own shares 12 October 2016
AP01 - Appointment of director 04 July 2016
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 11 November 2014
CERTNM - Change of name certificate 24 June 2014
CONNOT - N/A 24 June 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 08 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 31 July 2007
RESOLUTIONS - N/A 29 June 2007
128(4) - Notice of assignment of name or new name to any class of shares 29 June 2007
128(3) - Statement of particulars of variation of rights attached to shares 29 June 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 07 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
363s - Annual Return 19 February 2004
363(C) - N/A 02 February 2004
225 - Change of Accounting Reference Date 11 August 2003
NEWINC - New incorporation documents 19 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.