UKBizDB.co.uk

SCREWFIX DIRECT LIMITED

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

This company is commonly known as Screwfix Direct Limited. The company was founded 29 years ago and was given the registration number 03006378. The firm's registered office is in YEOVIL. You can find them at Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:SCREWFIX DIRECT LIMITED
Company Number:03006378
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1995
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 47520 - Retail sale of hardware, paints and glass in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Paddington Square, London, England, W2 1GG

Director01 November 2022Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director16 April 2018Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director03 March 2008Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Secretary29 June 2018Active
Braeside, Old Micheldever Road, Longparish, SP11 7AF

Secretary17 August 2001Active
Phoenix House Gas Lane, Hinton St George, TA17 8RX

Secretary05 January 1995Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Secretary16 June 2008Active
Flat 2 10 West Park, Clifton, Bristol, BS8 2LT

Secretary11 September 2003Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary26 July 1999Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Secretary12 December 2011Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary05 January 1995Active
Ivy Farm, West Yatton, Chippenham, SN14 7EW

Director09 October 2003Active
Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG

Director11 January 2001Active
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP

Director25 June 2003Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director18 September 2017Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 August 2015Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director08 February 2006Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director15 April 2009Active
Court Farm, Rye, Puriton, TA7 8DA

Director22 November 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director05 January 1995Active
Orchard Rise East Lane, West Chinnock, Crewkerne, TA18 7QB

Director20 September 2001Active
103 Balham Park Road, London, SW12 8EB

Director20 September 2000Active
10 Bede Street, Sherborne, DT9 3SD

Director04 October 2004Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director01 November 2017Active
Kantega, Ropers Lane, Wrington, BS40 5NF

Director26 July 1999Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director14 October 2005Active
Flint Cottage, Deadmans Ash Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6AL

Director29 June 2006Active
Hermitage House, Hermitage, Dorchester, DT2 7BB

Director05 January 1995Active
Phoenix House Gas Lane, Hinton St George, TA17 8RX

Director05 January 1995Active
Phoenix House Gas Lane, Hinton St George, TA17 8RX

Director05 January 1995Active
Stratton House Over Stratton, South Petherton, TA13 5LQ

Director18 April 1995Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director09 June 2014Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director20 July 2020Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director29 June 2016Active
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT

Director05 March 2018Active

People with Significant Control

Kingfisher International Holdings Limited
Notified on:23 July 2021
Status:Active
Country of residence:England
Address:1, Paddington Square, London, England, W2 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Screwfix Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Sheldon Square, London, England, W2 6PX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-13Officers

Termination secretary company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type full.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.