PERFECT SCREEN PRINT LIMITED

PERFECT SCREEN PRINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERFECT SCREEN PRINT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03844472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERFECT SCREEN PRINT LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is PERFECT SCREEN PRINT LIMITED located?

    Registered Office Address
    Beacon House Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    East Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERFECT SCREEN PRINT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERFECT SCREEN PRINT LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for PERFECT SCREEN PRINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Newton as a director on Jan 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Brian Derek Smith as a secretary on Sep 10, 2021

    2 pagesAP03

    Termination of appointment of Alex Francis Erickson as a director on Sep 10, 2021

    1 pagesTM01

    Appointment of Mr Brian Derek Smith as a director on Sep 10, 2021

    2 pagesAP01

    Termination of appointment of Alex Francis Erickson as a secretary on Sep 10, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr Alex Francis Erickson as a secretary on Sep 01, 2020

    2 pagesAP03

    Termination of appointment of Ian Brown as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Ian Brown as a secretary on Aug 31, 2020

    1 pagesTM02

    Appointment of Mr Alex Francis Erickson as a director on Jan 28, 2020

    2 pagesAP01

    Termination of appointment of Nicholas Edward Frogbrook as a director on Jan 28, 2020

    1 pagesTM01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Nicholas Edward Frogbrook as a director on Mar 27, 2019

    2 pagesAP01

    Who are the officers of PERFECT SCREEN PRINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Brian Derek
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    Secretary
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    287154560001
    BULLIVANT, David John
    30 Sorrel Gardens
    NE34 8TX South Shields
    Tyne & Wear
    Director
    30 Sorrel Gardens
    NE34 8TX South Shields
    Tyne & Wear
    EnglandBritish84953490001
    HANDFORD, Mark William
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    England
    Director
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    England
    United KingdomBritish73954560002
    SMITH, Brian Derek
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    Director
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    EnglandBritish182884990001
    TUCKER, Bridget Mary
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    Director
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    United KingdomBritish37142440009
    BROWN, Ian
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    England
    Secretary
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    England
    194277450001
    ERICKSON, Alex Francis
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    Secretary
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    273683450001
    WIGHTMAN, Beverley
    15 Farmwell Place
    NE42 5FB Prudoe
    Northumberland
    Secretary
    15 Farmwell Place
    NE42 5FB Prudoe
    Northumberland
    British66208870001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALEXANDER, Stephen
    20 Percy Street
    NE23 6RG Cramlington
    Northumberland
    Director
    20 Percy Street
    NE23 6RG Cramlington
    Northumberland
    British30796000001
    BROWN, Ian
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    England
    Director
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    England
    EnglandBritish60810560001
    ERICKSON, Alex Francis
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    Director
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    EnglandBritish266570080001
    FROGBROOK, Nicholas Edward
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    Director
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    East Sussex
    United KingdomBritish267277600001
    NEWTON, James Edward
    The Sycamores
    Matfen
    NE20 0RP Newcastle Upon Tyne
    Director
    The Sycamores
    Matfen
    NE20 0RP Newcastle Upon Tyne
    EnglandBritish124910140001
    NEWTON, Paul
    12 Cardinal Close Abbey Farm
    North Walbottle
    NE15 9XE Newcastle Upon Tyne
    Tyne & Wear
    Director
    12 Cardinal Close Abbey Farm
    North Walbottle
    NE15 9XE Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish84277130001
    WIGHTMAN, Beverley
    15 Farmwell Place
    NE42 5FB Prudoe
    Northumberland
    Director
    15 Farmwell Place
    NE42 5FB Prudoe
    Northumberland
    British66208870001
    WILSON, Kevin
    33 Ashdale Court
    Roker
    SR6 9SZ Sunderland
    Director
    33 Ashdale Court
    Roker
    SR6 9SZ Sunderland
    British83438710002
    WOOD, Shaun Robert
    No 3 Gill Burn
    Sherburn Towers
    NE39 2PT Rowlands Gill
    Tyne & Wear
    Director
    No 3 Gill Burn
    Sherburn Towers
    NE39 2PT Rowlands Gill
    Tyne & Wear
    British66208720002
    YOUNGER, Michael
    Roundel Byre
    Fields Lane Willington
    SY14 7LR Malpas
    Cheshire
    Director
    Roundel Byre
    Fields Lane Willington
    SY14 7LR Malpas
    Cheshire
    EnglandBritish84953120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of PERFECT SCREEN PRINT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imprint Creative Print Solutions Limited
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    England
    Apr 06, 2016
    Brambleside
    Bellbrook Industrial Estate
    TN22 1PL Uckfield
    Beacon House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04463646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0