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.
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 | : |
|
Registered Address | : | Beaufort House Greenwich Way, Newton Road, Peacehaven, East Sussex, BN10 8JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Park Drive Close, Newhaven, United Kingdom, BN9 0RR | Secretary | 16 October 2007 | Active |
16a, Egelundsvej, 9380 Vestbjerg, Denmark, | Director | 11 November 2016 | Active |
Chetsford, London Road, Henfield, England, BN5 9JJ | Director | 01 February 2007 | Active |
Beaufort House, Greenwich Way, Peacehaven, England, BN10 8HS | Director | 01 January 2014 | Active |
44 Oldaker Road, Newick, BN8 4LP | Secretary | 09 April 1998 | Active |
97 New Church Road, Hove, BN3 4BD | Secretary | 09 October 1993 | Active |
12 Ruth Terrace, Oxenford, Australia, FOREIGN | Secretary | 01 July 1993 | Active |
138 Longhill Road, Ovingdean, Brighton, BN2 7BD | Secretary | 09 December 1996 | Active |
138 Longhill Road, Ovingdean, Brighton, BN2 7BD | Secretary | 02 March 1993 | Active |
44 Oldaker Road, Newick, BN8 4LP | Director | 30 July 2004 | Active |
97 New Church Road, Hove, BN3 4BD | Director | 09 October 1993 | Active |
7 Trafalgar Gate, Brighton Marina, Brighton, BN2 5UY | Director | - | Active |
10, Cohen Close, Aldingbourne, Chichester, England, PO20 3TD | Director | 01 January 2014 | Active |
Beaufort House Greenwich Way, Newton Road, Peacehaven, BN10 8JQ | Director | 24 October 2016 | Active |
12 Mill Rise, Brighton, BN1 5GD | Director | 01 January 1997 | Active |
Beaufort House, Greenwich Way, Peacehaven, England, BN10 8HS | Director | 02 January 2012 | Active |
3 Springfield Avenue, Telscombe Cliffs, BN10 7AP | Director | 01 November 2003 | Active |
Flint Cottages 29 The Droveway, Hove, BN3 6LF | Director | 11 July 1995 | Active |
Willowcroft, Sandringham Road, Trowbridge, England, BA14 0JU | Director | 14 November 2016 | Active |
Willowcroft, 16 Sandringham Road, Trowbridge, BA14 0JU | Director | 06 December 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Capital | Capital allotment shares. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Capital | Capital allotment shares. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Capital | Capital allotment shares. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Capital | Capital allotment shares. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Capital | Capital allotment shares. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type small. | Download |
2018-10-23 | Capital | Capital allotment shares. | Download |
2018-09-21 | Capital | Capital allotment shares. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type small. | Download |
2017-10-10 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type small. | Download |
2017-09-11 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.