SAFETY SCREENS LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 4TR

Company number 02393883
Status Active
Incorporation Date 9 June 1989
Company Type Private Limited Company
Address UNIT 11 GREENFIELD FARM, TRADING ESTATE GREENFIELD ROAD, CONGLETON, CW12 4TR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 50,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SAFETY SCREENS LIMITED are www.safetyscreens.co.uk, and www.safety-screens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Chelford Rail Station is 7.5 miles; to Prestbury Rail Station is 9.4 miles; to Knutsford Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safety Screens Limited is a Private Limited Company. The company registration number is 02393883. Safety Screens Limited has been working since 09 June 1989. The present status of the company is Active. The registered address of Safety Screens Limited is Unit 11 Greenfield Farm Trading Estate Greenfield Road Congleton Cw12 4tr. . SHATWELL, Nicholas Harry is a Secretary of the company. ATKINSON, David is a Director of the company. LENTON, Matthew Adam is a Director of the company. SHATWELL, Alison is a Director of the company. SHATWELL, Nicholas Harry is a Director of the company. Director MCCARTHY, Alan Frederick has been resigned. Director SHATWELL, Timothy has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors


Director
ATKINSON, David
Appointed Date: 23 March 1995
74 years old

Director
LENTON, Matthew Adam
Appointed Date: 01 February 2008
56 years old

Director
SHATWELL, Alison
Appointed Date: 14 January 1992
63 years old

Director

Resigned Directors

Director
MCCARTHY, Alan Frederick
Resigned: 14 January 1992
86 years old

Director
SHATWELL, Timothy
Resigned: 24 November 2000
Appointed Date: 09 June 1993
57 years old

SAFETY SCREENS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000

12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 50,000

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
16 Aug 1991
Return made up to 30/06/91; full list of members

31 May 1991
Full accounts made up to 30 June 1990

31 May 1991
Accounting reference date shortened from 31/03 to 30/06

16 Jun 1989
Secretary resigned

09 Jun 1989
Incorporation

SAFETY SCREENS LIMITED Charges

9 January 2015
Charge code 0239 3883 0009
Delivered: 16 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
7 April 2005
Legal charge
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 11A greenfield farm industrial estate congleton…
3 December 2004
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25/27 park lane macclesfield cheshire. Fixed charge all…
17 October 2003
Legal charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a cannon mill gunco lane macclesfield…
24 May 2003
Debenture
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 January 2000
Legal charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25/27 park lane macclesfield cheshire t/n-CH399484. And the…
4 January 1996
Legal mortgage
Delivered: 12 January 1996
Status: Satisfied on 17 July 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 10 sutton mill gunco lane…
17 August 1995
Legal mortgage
Delivered: 24 August 1995
Status: Satisfied on 17 July 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 22 st georges street macclesfield…
22 August 1991
Mortgage debenture
Delivered: 27 August 1991
Status: Satisfied on 6 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…