UKBizDB.co.uk

SCREEDFLO LTD

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

This company is commonly known as Screedflo Ltd. The company was founded 18 years ago and was given the registration number 05754200. The firm's registered office is in MALDON. You can find them at Arlington House Unit 8 West Station Business Park, Spital Road, Maldon, Essex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SCREEDFLO LTD
Company Number:05754200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Arlington House Unit 8 West Station Business Park, Spital Road, Maldon, Essex, CM9 6FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Orchard, Old London Road, Woodham Walter, RM9 6RN

Secretary01 October 2008Active
66, Roxwell Road, Chelmsford, CM1 2ND

Director10 June 2009Active
Albany Orchard, Old London Road, Woodham Walter, RM9 6RN

Director23 March 2006Active
Hawthorne Suite, Darby Grange, Lynderswood Business Park, Lynderswood Lane, Braintree, England, CM77 8JT

Director15 April 2019Active
Hawthorne Suite, Darby Grange, Lynderswood Business Park, Lynderswood Lane, Braintree, England, CM77 8JT

Director03 April 2017Active
14 Ten Acre Approach, Heybridge, Maldon, CM9 4UR

Secretary23 March 2006Active
24 West Road, Bourne, PE10 9PU

Director01 November 2007Active
Landfall, Roberts Road, North Fambridge, Chelmsford, CM3 6LT

Director01 December 2006Active
14 Ten Acre Approach, Heybridge, Maldon, CM9 4UR

Director01 December 2006Active
48 Maple Way, Burnham On Crouch, CM0 8DW

Director01 December 2006Active
Oak Corner Cottage, Southend Road, Woodham Mortimer, Maldon, CM9 6TG

Director01 October 2008Active

People with Significant Control

Mr Robert Edward Lee
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Hawthorne Suite, Darby Grange, Lynderswood Business Park, Braintree, England, CM77 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Address

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

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-10-31Capital

Capital allotment shares.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.