Slough Trading Estate
Slough
SL1 4QT
Secretary Name | James William Gitsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Alderbourne Manor Fulmer Lane Gerrards Cross Buckinghamshire SL9 7BL |
Secretary Name | Barbara Irene Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 21 January 2011) |
Role | Company Director |
Correspondence Address | 1 Alderbourne Manor Fulmer Lane Gerrards Cross Buckinghamshire SL9 7BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cscscreeding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5004055 |
Telephone region | Unknown |
Registered Address | Printing House 66 Lower Road Harrow HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clare Murphy 25.00% Ordinary B |
---|---|
1 at £1 | Jack Warner 25.00% Ordinary D |
1 at £1 | Mrs Barbara Irene Warner 25.00% Ordinary C |
1 at £1 | Spencer Lee Warner 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,964,896 |
Gross Profit | £571,383 |
Net Worth | £390,647 |
Cash | £323,983 |
Current Liabilities | £366,413 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
26 November 2020 | Delivered 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 2007 | Delivered 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 |
15 January 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
---|---|
27 November 2020 | Registration of charge 047258700002, created on 26 November 2020 (24 pages) |
23 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
21 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
11 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
1 March 2018 | Change of details for Mr Spencer Lee Warner as a person with significant control on 28 February 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Spencer Lee Warner on 28 February 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
18 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
8 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
8 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 February 2015 | Amended total exemption full accounts made up to 30 April 2014 (13 pages) |
21 February 2015 | Amended total exemption full accounts made up to 30 April 2014 (13 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
8 January 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
2 January 2013 | Director's details changed for Mr Spencer Lee Warner on 20 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr Spencer Lee Warner on 20 December 2012 (2 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Barbara Warner as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Barbara Warner as a secretary (2 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
21 January 2011 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (14 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
22 June 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (10 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (10 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
9 September 2008 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
15 July 2008 | Return made up to 07/04/08; full list of members (6 pages) |
15 July 2008 | Return made up to 07/04/08; full list of members (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 1 alderbourne manor, fulmer lane gerrards cross buckinghamshire SL9 7BL (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 1 alderbourne manor, fulmer lane gerrards cross buckinghamshire SL9 7BL (1 page) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
17 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
17 May 2007 | Return made up to 07/04/07; full list of members (6 pages) |
12 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 07/04/06; full list of members; amend (6 pages) |
11 September 2006 | Ad 26/08/06--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
11 September 2006 | Ad 26/08/06--------- £ si 3@1=3 £ ic 4/7 (2 pages) |
11 September 2006 | Return 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 2006 | Return made up to 07/04/06; full list of members; amend
|
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Ad 26/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Return made up to 07/04/06; full list of members; amend
|
6 September 2006 | £ nc 100/400 25/08/06 (1 page) |
6 September 2006 | Ad 26/08/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
4 September 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 September 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 May 2006 | Return made up to 07/04/06; full list of members
|
10 May 2006 | Return made up to 07/04/06; full list of members
|
24 January 2006 | Return made up to 07/04/05; full list of members (6 pages) |
24 January 2006 | Return made up to 07/04/05; full list of members (6 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 07/04/04; full list of members (6 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
7 April 2003 | Incorporation (15 pages) |
7 April 2003 | Incorporation (15 pages) |