Company NameCSC Screeding Limited
DirectorSpencer Lee Warner
Company StatusActive
Company Number04725870
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Spencer Lee Warner
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Berwick Avenue
Slough Trading Estate
Slough
SL1 4QT
Secretary NameJames William Gitsham
NationalityBritish
StatusResigned
Appointed07 April 2003(same day as company formation)
RoleManager
Correspondence Address1 Alderbourne Manor
Fulmer Lane
Gerrards Cross
Buckinghamshire
SL9 7BL
Secretary NameBarbara Irene Warner
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 21 January 2011)
RoleCompany Director
Correspondence Address1 Alderbourne Manor
Fulmer Lane
Gerrards Cross
Buckinghamshire
SL9 7BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecscscreeding.co.uk
Email address[email protected]
Telephone0845 5004055
Telephone regionUnknown

Location

Registered AddressPrinting House 66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clare Murphy
25.00%
Ordinary B
1 at £1Jack Warner
25.00%
Ordinary D
1 at £1Mrs Barbara Irene Warner
25.00%
Ordinary C
1 at £1Spencer Lee Warner
25.00%
Ordinary A

Financials

Year2014
Turnover£1,964,896
Gross Profit£571,383
Net Worth£390,647
Cash£323,983
Current Liabilities£366,413

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

26 November 2020Delivered on: 27 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 March 2007Delivered on: 22 March 2007
Satisfied on: 24 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (14 pages)
27 November 2020Registration of charge 047258700002, created on 26 November 2020 (24 pages)
23 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (14 pages)
21 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
11 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
1 March 2018Change of details for Mr Spencer Lee Warner as a person with significant control on 28 February 2018 (2 pages)
1 March 2018Director's details changed for Mr Spencer Lee Warner on 28 February 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(4 pages)
24 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(4 pages)
8 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
8 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
22 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 4
(4 pages)
21 February 2015Amended total exemption full accounts made up to 30 April 2014 (13 pages)
21 February 2015Amended total exemption full accounts made up to 30 April 2014 (13 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(4 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
8 January 2014Total exemption full accounts made up to 30 April 2013 (13 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (14 pages)
2 January 2013Director's details changed for Mr Spencer Lee Warner on 20 December 2012 (2 pages)
2 January 2013Director's details changed for Mr Spencer Lee Warner on 20 December 2012 (2 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Barbara Warner as a secretary (2 pages)
25 January 2011Termination of appointment of Barbara Warner as a secretary (2 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
22 June 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
30 April 2009Return made up to 07/04/09; full list of members (10 pages)
30 April 2009Return made up to 07/04/09; full list of members (10 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
9 September 2008Total exemption full accounts made up to 30 April 2008 (14 pages)
15 July 2008Return made up to 07/04/08; full list of members (6 pages)
15 July 2008Return made up to 07/04/08; full list of members (6 pages)
4 June 2008Registered office changed on 04/06/2008 from 1 alderbourne manor, fulmer lane gerrards cross buckinghamshire SL9 7BL (1 page)
4 June 2008Registered office changed on 04/06/2008 from 1 alderbourne manor, fulmer lane gerrards cross buckinghamshire SL9 7BL (1 page)
29 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
17 May 2007Return made up to 07/04/07; full list of members (6 pages)
17 May 2007Return made up to 07/04/07; full list of members (6 pages)
12 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
11 September 2006Return made up to 07/04/06; full list of members; amend (6 pages)
11 September 2006Ad 26/08/06--------- £ si 3@1=3 £ ic 4/7 (2 pages)
11 September 2006Ad 26/08/06--------- £ si 3@1=3 £ ic 4/7 (2 pages)
11 September 2006Return made up to 07/04/06; full list of members; amend (6 pages)
6 September 2006£ nc 100/400 25/08/06 (1 page)
6 September 2006Return made up to 07/04/06; full list of members; amend
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Ad 26/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Return made up to 07/04/06; full list of members; amend
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2006£ nc 100/400 25/08/06 (1 page)
6 September 2006Ad 26/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 September 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
10 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2006Return made up to 07/04/05; full list of members (6 pages)
24 January 2006Return made up to 07/04/05; full list of members (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
10 May 2004Return made up to 07/04/04; full list of members (6 pages)
10 May 2004Return made up to 07/04/04; full list of members (6 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
7 April 2003Incorporation (15 pages)
7 April 2003Incorporation (15 pages)