UKBizDB.co.uk

ADVANCED SCREEN TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Screen Technology Limited. The company was founded 22 years ago and was given the registration number 04422111. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ADVANCED SCREEN TECHNOLOGY LIMITED
Company Number:04422111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF

Corporate Secretary17 November 2009Active
29 West Avenue, Wallington, SM6 8PH

Director22 April 2002Active
31, Wolverton Gardens, Horley, United Kingdom, RH6 7LZ

Secretary22 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 April 2002Active
11 Briar Lane, Carshalton, SM5 4PX

Director22 April 2002Active
Halcyon House, 4 Cedar Close, Stradbroke, IP21 5JY

Director22 April 2002Active
31, Wolverton Gardens, Horley, RH6 7LZ

Director17 November 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 April 2002Active

People with Significant Control

Darrell John Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:31, Wolverton Gardens, Horley, United Kingdom, RH6 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen David Erich John Friend
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Halcyon House, 4 Cedar Close, Stradbroke, United Kingdom, IP21 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Stephen David Erich John Friend
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:Halcyon House, 4 Cedar Close, Stradbroke, United Kingdom, IP21 5JY
Nature of control:
  • Ownership of shares 25 to 50 percent
John Richard Teasdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:29, West Avenue, Wallington, United Kingdom, SM6 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Persons with significant control

Cessation of a person with significant control.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

Change registered office address company with date old address new address.

Download
2019-09-17Officers

Change corporate secretary company with change date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.