About

Registered Number: 02474381
Date of Incorporation: 26/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: 135a Laleham Road, Shepperton, Middlesex, TW17 0AA

 

Specialist Screeding Solutions Ltd was founded on 26 February 1990. This company has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DACK, Jessica Margaret Elizabeth 10 February 2017 - 1
MARTINEAU, Adam George 01 November 2005 - 1
MARTINEAU, Christine Ellen N/A - 1
MARTINEAU, George Robert N/A - 1
Secretary Name Appointed Resigned Total Appointments
ALGRA, Martin Victor N/A 01 April 1993 1
MOORE, Steven John 11 October 1993 05 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 10 February 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 30 November 2011
AD01 - Change of registered office address 24 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 28 September 2010
AD01 - Change of registered office address 10 June 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 28 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 28 February 2008
RESOLUTIONS - N/A 08 January 2008
123 - Notice of increase in nominal capital 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
AAMD - Amended Accounts 10 September 2007
AA - Annual Accounts 02 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 19 February 2003
CERTNM - Change of name certificate 17 December 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 08 July 2001
363s - Annual Return 26 March 2001
288c - Notice of change of directors or secretaries or in their particulars 26 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 24 February 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 02 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1995
AA - Annual Accounts 04 November 1994
287 - Change in situation or address of Registered Office 13 July 1994
363s - Annual Return 15 March 1994
288 - N/A 02 December 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 09 March 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 12 March 1992
395 - Particulars of a mortgage or charge 21 January 1992
AA - Annual Accounts 16 December 1991
395 - Particulars of a mortgage or charge 04 September 1991
363a - Annual Return 01 March 1991
287 - Change in situation or address of Registered Office 08 June 1990
287 - Change in situation or address of Registered Office 20 April 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 March 1990
288 - N/A 06 March 1990
NEWINC - New incorporation documents 26 February 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 06 January 1992 Fully Satisfied

N/A

Debenture 23 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.