Company NameScreen Services (NE) Limited
DirectorJason Charlton
Company StatusActive
Company Number03834133
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous NameGlazeset Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJason Charlton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 6 months
RoleScreen Printer
Country of ResidenceUnited Kingdom
Correspondence AddressCartmel Business Centre
Shields Road, Pelaw
Gateshead
Tyne & Wear
NE10 0QD
Director NameHenry Charlton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 week, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 19 March 2012)
RoleScreen Printer
Country of ResidenceUnited Kingdom
Correspondence Address2 Birch Avenue
Heworth
Gateshead
Tyne And Wear
NE10 8UX
Secretary NameNicholasina Charlton
NationalityBritish
StatusResigned
Appointed10 September 1999(1 week, 3 days after company formation)
Appointment Duration20 years, 2 months (resigned 26 November 2019)
RoleCompany Director
Correspondence Address2 Birch Avenue
Heworth
Gateshead
Tyne And Wear
NE10 8UX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.screenservices.co.uk
Email address[email protected]
Telephone0191 4950880
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCartmel Business Centre
Shields Road, Pelaw
Gateshead
Tyne & Wear
NE10 0QD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Financials

Year2013
Net Worth£652,185
Cash£440,116
Current Liabilities£173,774

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months ago)
Next Return Due14 September 2024 (5 months, 2 weeks from now)

Charges

15 May 2000Delivered on: 24 May 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
3 February 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
8 November 2022Total exemption full accounts made up to 30 June 2022 (14 pages)
14 September 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
16 August 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
5 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2022Memorandum and Articles of Association (28 pages)
30 June 2022Change of share class name or designation (2 pages)
29 June 2022Particulars of variation of rights attached to shares (2 pages)
29 June 2022Cessation of Jason Charlton as a person with significant control on 15 June 2022 (1 page)
29 June 2022Notification of Screen Services Holdings Ltd as a person with significant control on 15 June 2022 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
26 November 2019Termination of appointment of Nicholasina Charlton as a secretary on 26 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 May 2018Satisfaction of charge 1 in full (1 page)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 99
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 100
(4 pages)
3 December 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
3 December 2012Change of share class name or designation (2 pages)
3 December 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 99
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
15 May 2012Director's details changed for Jason Charlton on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Jason Charlton on 15 May 2012 (2 pages)
18 April 2012Purchase of own shares. (3 pages)
18 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
18 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(15 pages)
18 April 2012Purchase of own shares. (3 pages)
5 April 2012Termination of appointment of Henry Charlton as a director (2 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 50
(4 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 50
(4 pages)
5 April 2012Termination of appointment of Henry Charlton as a director (2 pages)
5 April 2012Termination of appointment of Henry Charlton as a director (2 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 50
(4 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 50
(4 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 50
(4 pages)
5 April 2012Cancellation of shares. Statement of capital on 5 April 2012
  • GBP 50
(4 pages)
5 April 2012Termination of appointment of Henry Charlton as a director (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2010Director's details changed for Jason Charlton on 31 August 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Henry Charlton on 31 August 2010 (2 pages)
13 September 2010Director's details changed for Henry Charlton on 31 August 2010 (2 pages)
13 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jason Charlton on 31 August 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
13 October 2008Return made up to 31/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 September 2007Return made up to 31/08/07; no change of members (7 pages)
21 September 2007Return made up to 31/08/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 31/08/06; full list of members (7 pages)
2 November 2006Return made up to 31/08/06; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2005Return made up to 31/08/05; full list of members (7 pages)
5 October 2005Return made up to 31/08/05; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 November 2004Return made up to 31/08/04; full list of members (7 pages)
26 November 2004Return made up to 31/08/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 March 2004Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2004Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
15 July 2003Secretary's particulars changed;director's particulars changed (1 page)
15 July 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Return made up to 31/08/01; full list of members (6 pages)
8 November 2001Return made up to 31/08/01; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2001Ad 01/07/00--------- £ si 99@1 (2 pages)
24 August 2001Ad 01/07/00--------- £ si 99@1 (2 pages)
12 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
12 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
25 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
25 August 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
24 May 2000Particulars of mortgage/charge (4 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 September 1999Registered office changed on 23/09/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999£ nc 100/500000 10/09/99 (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 September 1999£ nc 100/500000 10/09/99 (1 page)
16 September 1999Company name changed glazeset LIMITED\certificate issued on 17/09/99 (2 pages)
16 September 1999Company name changed glazeset LIMITED\certificate issued on 17/09/99 (2 pages)
31 August 1999Incorporation (12 pages)
31 August 1999Incorporation (12 pages)