About

Registered Number: 03902417
Date of Incorporation: 05/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.