Having been setup in 2000, Screwfast Foundations Ltd are based in Luton, it's status is listed as "Active". We don't know the number of employees at this company. This business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JEFFERIES, Daniel David | 01 June 2015 | - | 1 |
PODPRIATOV, Andrej | 01 February 2015 | - | 1 |
TURKENTINE, Iaian | 01 May 2014 | - | 1 |
CASSIDY, John Charles | 15 April 2013 | 07 December 2017 | 1 |
MCGREGOR, Duncan Clift | 05 January 2000 | 31 December 2011 | 1 |
MCGREGOR, Lucy Elizabeth | 05 January 2000 | 31 December 2011 | 1 |
WARD ABLE, Rodney Ian | 05 January 2000 | 31 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASSIDY, John Charles | 12 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
AAMD - Amended Accounts | 16 January 2020 | |
AA - Annual Accounts | 15 November 2019 | |
CS01 - N/A | 07 November 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 11 January 2019 | |
CH01 - Change of particulars for director | 17 December 2018 | |
PSC04 - N/A | 17 December 2018 | |
AD01 - Change of registered office address | 14 November 2018 | |
CS01 - N/A | 03 October 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
AA - Annual Accounts | 08 February 2018 | |
MR01 - N/A | 29 November 2017 | |
AP03 - Appointment of secretary | 02 November 2017 | |
MR04 - N/A | 20 October 2017 | |
MR04 - N/A | 13 October 2017 | |
MR01 - N/A | 10 October 2017 | |
CS01 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MR04 - N/A | 03 October 2017 | |
MA - Memorandum and Articles | 24 August 2017 | |
MR01 - N/A | 10 August 2017 | |
RESOLUTIONS - N/A | 09 August 2017 | |
SH19 - Statement of capital | 30 March 2017 | |
RESOLUTIONS - N/A | 17 March 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 March 2017 | |
CAP-SS - N/A | 17 March 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 23 February 2016 | |
MR01 - N/A | 29 January 2016 | |
AR01 - Annual Return | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
CH01 - Change of particulars for director | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AP01 - Appointment of director | 04 March 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AP01 - Appointment of director | 03 June 2014 | |
AP01 - Appointment of director | 26 May 2014 | |
SH03 - Return of purchase of own shares | 21 May 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AD01 - Change of registered office address | 06 March 2014 | |
AR01 - Annual Return | 20 January 2014 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
TM01 - Termination of appointment of director | 30 May 2013 | |
AP01 - Appointment of director | 16 May 2013 | |
RESOLUTIONS - N/A | 30 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2013 | |
AA - Annual Accounts | 01 March 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 30 April 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
TM01 - Termination of appointment of director | 12 April 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AP01 - Appointment of director | 30 March 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AP01 - Appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
TM02 - Termination of appointment of secretary | 26 January 2012 | |
AP01 - Appointment of director | 20 December 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AR01 - Annual Return | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 29 January 2009 | |
AA - Annual Accounts | 10 September 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 13 December 2007 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 11 January 2007 | |
363s - Annual Return | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 15 February 2006 | |
AA - Annual Accounts | 09 January 2006 | |
363s - Annual Return | 23 December 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2005 | |
395 - Particulars of a mortgage or charge | 22 June 2005 | |
363s - Annual Return | 14 January 2005 | |
287 - Change in situation or address of Registered Office | 30 November 2004 | |
AA - Annual Accounts | 17 November 2004 | |
363s - Annual Return | 20 February 2004 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 13 November 2002 | |
363s - Annual Return | 02 February 2002 | |
AA - Annual Accounts | 06 November 2001 | |
363s - Annual Return | 02 February 2001 | |
225 - Change of Accounting Reference Date | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 06 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 2000 | |
288a - Notice of appointment of directors or secretaries | 23 January 2000 | |
288a - Notice of appointment of directors or secretaries | 23 January 2000 | |
288b - Notice of resignation of directors or secretaries | 05 January 2000 | |
NEWINC - New incorporation documents | 05 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2017 | Outstanding |
N/A |
A registered charge | 09 October 2017 | Outstanding |
N/A |
A registered charge | 10 August 2017 | Outstanding |
N/A |
A registered charge | 19 January 2016 | Fully Satisfied |
N/A |
Rent deposit deed | 15 October 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 15 June 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 23 October 2003 | Fully Satisfied |
N/A |
Debenture | 30 March 2000 | Fully Satisfied |
N/A |