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.
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 | : |
|
Registered Address | : | Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Paddington Square, London, England, W2 1GG | Director | 01 November 2022 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 16 April 2018 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 03 March 2008 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Secretary | 29 June 2018 | Active |
Braeside, Old Micheldever Road, Longparish, SP11 7AF | Secretary | 17 August 2001 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Secretary | 05 January 1995 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Secretary | 16 June 2008 | Active |
Flat 2 10 West Park, Clifton, Bristol, BS8 2LT | Secretary | 11 September 2003 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 26 July 1999 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Secretary | 12 December 2011 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 05 January 1995 | Active |
Ivy Farm, West Yatton, Chippenham, SN14 7EW | Director | 09 October 2003 | Active |
Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG | Director | 11 January 2001 | Active |
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP | Director | 25 June 2003 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 18 September 2017 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 01 August 2015 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 08 February 2006 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 15 April 2009 | Active |
Court Farm, Rye, Puriton, TA7 8DA | Director | 22 November 2001 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 05 January 1995 | Active |
Orchard Rise East Lane, West Chinnock, Crewkerne, TA18 7QB | Director | 20 September 2001 | Active |
103 Balham Park Road, London, SW12 8EB | Director | 20 September 2000 | Active |
10 Bede Street, Sherborne, DT9 3SD | Director | 04 October 2004 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 01 November 2017 | Active |
Kantega, Ropers Lane, Wrington, BS40 5NF | Director | 26 July 1999 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 14 October 2005 | Active |
Flint Cottage, Deadmans Ash Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6AL | Director | 29 June 2006 | Active |
Hermitage House, Hermitage, Dorchester, DT2 7BB | Director | 05 January 1995 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Director | 05 January 1995 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Director | 05 January 1995 | Active |
Stratton House Over Stratton, South Petherton, TA13 5LQ | Director | 18 April 1995 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 09 June 2014 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 20 July 2020 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 29 June 2016 | Active |
Trade House Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 05 March 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination director company with name termination date. | Download |
2021-08-13 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.