Company NameScreen & Forster Services Design Consultancy Limited
DirectorsKeith Scott Forster and Michael Geoffrey Screen
Company StatusActive
Company Number06249766
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Scott Forster
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address217 Benfieldside Road
Shotley Bridge
Co. Durham
DH8 0QU
Director NameMr Michael Geoffrey Screen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address5 Hertford Close
Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9XH
Secretary NameMr Michael Geoffrey Screen
NationalityBritish
StatusCurrent
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hertford Close
Beaumont Park
Whitley Bay
Tyne And Wear
NE25 9XH
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address20 Portland Terrace Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth-£1,019
Cash£125,566
Current Liabilities£201,734

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

20 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
14 June 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
13 June 2023Register inspection address has been changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP (1 page)
3 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
2 August 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 2,102
(7 pages)
30 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 June 2022Statement of company's objects (2 pages)
22 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
27 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
15 May 2020Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
24 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 November 2019Registered office address changed from Coburg House, 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 20 Portland Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QQ on 14 November 2019 (1 page)
30 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
30 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,100
(6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,100
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,100
(6 pages)
12 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,100
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,100
(6 pages)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,100
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 June 2009Return made up to 16/05/09; full list of members (4 pages)
4 June 2009Director and secretary's change of particulars / michael screen / 16/05/2007 (1 page)
4 June 2009Director's change of particulars / keith forster / 24/05/2007 (1 page)
4 June 2009Director and secretary's change of particulars / michael screen / 16/05/2007 (1 page)
4 June 2009Director's change of particulars / keith forster / 24/05/2007 (1 page)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 July 2008Return made up to 16/05/08; full list of members (4 pages)
8 July 2008Return made up to 16/05/08; full list of members (4 pages)
16 June 2008Director and secretary's change of particulars / michael screen / 29/05/2008 (1 page)
16 June 2008Director and secretary's change of particulars / michael screen / 29/05/2008 (1 page)
18 October 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
18 October 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (1 page)
16 May 2007Incorporation (13 pages)
16 May 2007Incorporation (13 pages)