SCREWFAST FOUNDATIONS LIMITED

SCREWFAST FOUNDATIONS LIMITED

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

    Company NameSCREWFAST FOUNDATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03902417
    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 SCREWFAST FOUNDATIONS LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCREWFAST FOUNDATIONS LIMITED located?

    Registered Office Address
    Southwell Lane Industrial Estate Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCREWFAST FOUNDATIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for SCREWFAST FOUNDATIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for SCREWFAST FOUNDATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Apr 30, 2025

    3 pagesAA

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Barrington Riggott as a director on Aug 07, 2025

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2024

    3 pagesAA

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    21 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    24 pagesAA

    Previous accounting period extended from Mar 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 039024170007 in full

    1 pagesMR04

    Registration of charge 039024170010, created on Jan 25, 2022

    29 pagesMR01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Nov 07, 2021 with updates

    5 pagesCS01

    Previous accounting period shortened from May 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Current accounting period shortened from May 31, 2022 to Apr 30, 2022

    1 pagesAA01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Daniel Jefferies as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Daniel Mathew Dye as a director on Apr 01, 2021

    2 pagesAP01

    Registered office address changed from 6th Floor Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire England to Southwell Lane Industrial Estate Summit Close Kirkby-in-Ashfield Nottingham NG17 8GJ on Apr 06, 2021

    1 pagesAD01

    Appointment of David Timothy Warner as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Andrew Barrington Riggott as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Graeme Robert James Campbell as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Iaian Turkentine as a director on Apr 01, 2021

    1 pagesTM01

    Who are the officers of SCREWFAST FOUNDATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Graeme Robert James
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish,Australian267501520001
    DYE, Daniel Mathew
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish109349380003
    JEFFERIES, Daniel
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish281771730001
    WARNER, David Timothy
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish281720440001
    CASSIDY, John Charles
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Secretary
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    239729040001
    MCGREGOR, Lucy Elizabeth
    5 Orchard Way
    Breachwood Green
    SG4 8NT Hitchin
    Hertfordshire
    Secretary
    5 Orchard Way
    Breachwood Green
    SG4 8NT Hitchin
    Hertfordshire
    British67688160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASSIDY, John Charles
    Sandridge Park
    Porters Wood
    AL3 6PH St. Albans
    4
    Hertfordshire
    England
    Director
    Sandridge Park
    Porters Wood
    AL3 6PH St. Albans
    4
    Hertfordshire
    England
    EnglandBritish155974650003
    DUNN, Peter
    Highfield Road
    Timperley
    WA15 7PH Altrincham
    23
    Cheshire
    Director
    Highfield Road
    Timperley
    WA15 7PH Altrincham
    23
    Cheshire
    United KingdomBritish7656650001
    DUNN, Peter
    23 Highfield Road
    Timperley
    WA15 7PH Altrincham
    Cheshire
    Director
    23 Highfield Road
    Timperley
    WA15 7PH Altrincham
    Cheshire
    United KingdomBritish7656650001
    DYE, Daniel Mathew
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Director
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    EnglandBritish109349380003
    FINDLAY, Michael James
    Sandridge Park
    Porters Wood
    AL3 6PH St. Albans
    4
    Hertfordshire
    England
    Director
    Sandridge Park
    Porters Wood
    AL3 6PH St. Albans
    4
    Hertfordshire
    England
    ScotlandBritish137700640001
    HOLDER, Robert Douglas
    Mount Wise Crescent
    PL1 4HZ Plymouth
    Admiralty House
    Devon
    United Kingdom
    Director
    Mount Wise Crescent
    PL1 4HZ Plymouth
    Admiralty House
    Devon
    United Kingdom
    EnglandBritish82308350001
    JEFFERIES, Daniel David
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Director
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    EnglandBritish199161870002
    MACDONALD, Angus Crawford
    Butleigh
    BA6 8TW Glastonbury
    Higher Hill Farm
    Somerset
    United Kingdom
    Director
    Butleigh
    BA6 8TW Glastonbury
    Higher Hill Farm
    Somerset
    United Kingdom
    EnglandBritish165130310001
    MCGREGOR, Duncan Clift
    5 Orchard Way
    Breachwood Green
    SG4 8NT Hitchin
    Hertfordshire
    Director
    5 Orchard Way
    Breachwood Green
    SG4 8NT Hitchin
    Hertfordshire
    EnglandBritish66288110001
    MCGREGOR, Lucy Elizabeth
    5 Orchard Way
    Breachwood Green
    SG4 8NT Hitchin
    Hertfordshire
    Director
    5 Orchard Way
    Breachwood Green
    SG4 8NT Hitchin
    Hertfordshire
    United KingdomBritish67688160001
    OREN, Ran
    Wolsey Way
    CB1 3JA Cambridge
    28
    Cambridgeshire
    United Kingdom
    Director
    Wolsey Way
    CB1 3JA Cambridge
    28
    Cambridgeshire
    United Kingdom
    United KingdomGerman113744540001
    PODPRIATOV, Andrej
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Director
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    EnglandLithuanian195546040001
    RIGGOTT, Andrew Barrington
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Director
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    EnglandBritish281720300001
    TURKENTINE, Iaian
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Director
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    EnglandBritish188210550001
    WARD ABLE, Rodney Ian
    19 Snatchup
    AL3 7HD Redbourn
    Hertfordshire
    Director
    19 Snatchup
    AL3 7HD Redbourn
    Hertfordshire
    United KingdomSouth African66372270006

    Who are the persons with significant control of SCREWFAST FOUNDATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    Apr 01, 2021
    Summit Close
    Kirkby-In-Ashfield
    NG17 8GJ Nottingham
    Southwell Lane Industrial Estate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02590521
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Daniel Mathew Dye
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Apr 06, 2016
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Charles Cassidy
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Apr 06, 2016
    42-50 Kimpton Road
    Luton
    6th Floor Hampton By Hilton
    Bedfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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