SCREWFAST FOUNDATIONS LIMITED
Overview
| Company Name | SCREWFAST FOUNDATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03902417 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SCREWFAST FOUNDATIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for SCREWFAST FOUNDATIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for SCREWFAST FOUNDATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Apr 30, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Barrington Riggott as a director on Aug 07, 2025 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 24 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 039024170007 in full | 1 pages | MR04 | ||||||||||
Registration of charge 039024170010, created on Jan 25, 2022 | 29 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from May 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from May 31, 2022 to Apr 30, 2022 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Daniel Jefferies as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mathew Dye as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of David Timothy Warner as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Andrew Barrington Riggott as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graeme Robert James Campbell as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iaian Turkentine as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of SCREWFAST FOUNDATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Graeme Robert James | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British,Australian | 267501520001 | |||||
| DYE, Daniel Mathew | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British | 109349380003 | |||||
| JEFFERIES, Daniel | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British | 281771730001 | |||||
| WARNER, David Timothy | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British | 281720440001 | |||||
| CASSIDY, John Charles | Secretary | 42-50 Kimpton Road Luton 6th Floor Hampton By Hilton Bedfordshire England | 239729040001 | |||||||
| MCGREGOR, Lucy Elizabeth | Secretary | 5 Orchard Way Breachwood Green SG4 8NT Hitchin Hertfordshire | British | 67688160001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CASSIDY, John Charles | Director | Sandridge Park Porters Wood AL3 6PH St. Albans 4 Hertfordshire England | England | British | 155974650003 | |||||
| DUNN, Peter | Director | Highfield Road Timperley WA15 7PH Altrincham 23 Cheshire | United Kingdom | British | 7656650001 | |||||
| DUNN, Peter | Director | 23 Highfield Road Timperley WA15 7PH Altrincham Cheshire | United Kingdom | British | 7656650001 | |||||
| DYE, Daniel Mathew | Director | 42-50 Kimpton Road Luton 6th Floor Hampton By Hilton Bedfordshire England | England | British | 109349380003 | |||||
| FINDLAY, Michael James | Director | Sandridge Park Porters Wood AL3 6PH St. Albans 4 Hertfordshire England | Scotland | British | 137700640001 | |||||
| HOLDER, Robert Douglas | Director | Mount Wise Crescent PL1 4HZ Plymouth Admiralty House Devon United Kingdom | England | British | 82308350001 | |||||
| JEFFERIES, Daniel David | Director | 42-50 Kimpton Road Luton 6th Floor Hampton By Hilton Bedfordshire England | England | British | 199161870002 | |||||
| MACDONALD, Angus Crawford | Director | Butleigh BA6 8TW Glastonbury Higher Hill Farm Somerset United Kingdom | England | British | 165130310001 | |||||
| MCGREGOR, Duncan Clift | Director | 5 Orchard Way Breachwood Green SG4 8NT Hitchin Hertfordshire | England | British | 66288110001 | |||||
| MCGREGOR, Lucy Elizabeth | Director | 5 Orchard Way Breachwood Green SG4 8NT Hitchin Hertfordshire | United Kingdom | British | 67688160001 | |||||
| OREN, Ran | Director | Wolsey Way CB1 3JA Cambridge 28 Cambridgeshire United Kingdom | United Kingdom | German | 113744540001 | |||||
| PODPRIATOV, Andrej | Director | 42-50 Kimpton Road Luton 6th Floor Hampton By Hilton Bedfordshire England | England | Lithuanian | 195546040001 | |||||
| RIGGOTT, Andrew Barrington | Director | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | England | British | 281720300001 | |||||
| TURKENTINE, Iaian | Director | 42-50 Kimpton Road Luton 6th Floor Hampton By Hilton Bedfordshire England | England | British | 188210550001 | |||||
| WARD ABLE, Rodney Ian | Director | 19 Snatchup AL3 7HD Redbourn Hertfordshire | United Kingdom | South African | 66372270006 |
Who are the persons with significant control of SCREWFAST FOUNDATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Van Elle Limited | Apr 01, 2021 | Summit Close Kirkby-In-Ashfield NG17 8GJ Nottingham Southwell Lane Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Mathew Dye | 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
| |||||||||||||
| Mr John Charles Cassidy | 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
| |||||||||||||
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