UKBizDB.co.uk

SCREENS AT WORK GROUP LIMITED

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

This company is commonly known as Screens At Work Group Limited. The company was founded 20 years ago and was given the registration number 05001805. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCREENS AT WORK GROUP LIMITED
Company Number:05001805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary20 June 2013Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director20 June 2013Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director20 June 2013Active
7, Radwinter Road, Sewards End, Saffron Walden, United Kingdom, CB10 2LR

Secretary22 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 December 2003Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdom,

Director20 June 2013Active
20, Rockwood Way, Haverhill, United Kingdom, CB9 8PB

Director09 July 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director20 June 2013Active
20, Rookwood Way, Haverhill, United Kingdom, CB9 8PB

Director20 June 2013Active
1, Homefield Road, Haverhill, United Kingdom, CB9 8OP

Director22 December 2003Active
83 Pierhead Lock, 416 Manchester Road, London, E14 3FD

Director25 February 2004Active
Linden House, Meadow Lane, Houghton, PE28 2BP

Director14 March 2005Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdom,

Director22 December 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 December 2003Active
Victory House, Vision Park Histon, Cambridge, United Kingdom, CB4 9ZR

Corporate Director03 February 2005Active

People with Significant Control

Frem Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Officers

Change person director company with change date.

Download
2022-03-04Officers

Change person director company with change date.

Download
2022-01-17Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type small.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-19Mortgage

Mortgage satisfy charge full.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-02-13Address

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

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-04-29Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.