UKBizDB.co.uk

SCREEN SOLUTIONS LIMITED

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

This company is commonly known as Screen Solutions Limited. The company was founded 31 years ago and was given the registration number 02795048. The firm's registered office is in PEACEHAVEN. You can find them at Beaufort House Greenwich Way, Newton Road, Peacehaven, East Sussex. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:SCREEN SOLUTIONS LIMITED
Company Number:02795048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture

Office Address & Contact

Registered Address:Beaufort House Greenwich Way, Newton Road, Peacehaven, East Sussex, BN10 8JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Park Drive Close, Newhaven, United Kingdom, BN9 0RR

Secretary16 October 2007Active
16a, Egelundsvej, 9380 Vestbjerg, Denmark,

Director11 November 2016Active
Chetsford, London Road, Henfield, England, BN5 9JJ

Director01 February 2007Active
Beaufort House, Greenwich Way, Peacehaven, England, BN10 8HS

Director01 January 2014Active
44 Oldaker Road, Newick, BN8 4LP

Secretary09 April 1998Active
97 New Church Road, Hove, BN3 4BD

Secretary09 October 1993Active
12 Ruth Terrace, Oxenford, Australia, FOREIGN

Secretary01 July 1993Active
138 Longhill Road, Ovingdean, Brighton, BN2 7BD

Secretary09 December 1996Active
138 Longhill Road, Ovingdean, Brighton, BN2 7BD

Secretary02 March 1993Active
44 Oldaker Road, Newick, BN8 4LP

Director30 July 2004Active
97 New Church Road, Hove, BN3 4BD

Director09 October 1993Active
7 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY

Director-Active
10, Cohen Close, Aldingbourne, Chichester, England, PO20 3TD

Director01 January 2014Active
Beaufort House Greenwich Way, Newton Road, Peacehaven, BN10 8JQ

Director24 October 2016Active
12 Mill Rise, Brighton, BN1 5GD

Director01 January 1997Active
Beaufort House, Greenwich Way, Peacehaven, England, BN10 8HS

Director02 January 2012Active
3 Springfield Avenue, Telscombe Cliffs, BN10 7AP

Director01 November 2003Active
Flint Cottages 29 The Droveway, Hove, BN3 6LF

Director11 July 1995Active
Willowcroft, Sandringham Road, Trowbridge, England, BA14 0JU

Director14 November 2016Active
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU

Director06 December 1995Active

People with Significant Control

Gabriel A/S
Notified on:11 November 2016
Status:Active
Country of residence:Denmark
Address:55, Hjulmagervej 55,, Dk-9000 Aalborg, Denmark,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Capital

Capital allotment shares.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type small.

Download
2021-10-14Capital

Capital allotment shares.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-20Capital

Capital allotment shares.

Download
2020-02-05Accounts

Accounts with accounts type small.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Capital

Capital allotment shares.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-10-23Capital

Capital allotment shares.

Download
2018-09-21Capital

Capital allotment shares.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Accounts

Accounts with accounts type small.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type small.

Download
2017-09-11Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.