SCREEDFLO LTD
MALDON

Hellopages » Essex » Maldon » CM9 6FF
Company number 05754200
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address ARLINGTON HOUSE UNIT 8 WEST STATION BUSINESS PARK, SPITAL ROAD, MALDON, ESSEX, CM9 6FF
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Appointment of Mr John Edwin Turner as a director on 3 April 2017; Confirmation statement made on 23 March 2017 with updates; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 180 . The most likely internet sites of SCREEDFLO LTD are www.screedflo.co.uk, and www.screedflo.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Screedflo Ltd is a Private Limited Company. The company registration number is 05754200. Screedflo Ltd has been working since 23 March 2006. The present status of the company is Active. The registered address of Screedflo Ltd is Arlington House Unit 8 West Station Business Park Spital Road Maldon Essex Cm9 6ff. . LEE, Robert Edward is a Secretary of the company. CONNELL, Alan Malcolm is a Director of the company. LEE, Robert Edward is a Director of the company. TURNER, John Edwin is a Director of the company. Secretary LEWIS, Marion has been resigned. Director BAILLIE, Mark has been resigned. Director HONEY, David Michael has been resigned. Director LEWIS, Marion has been resigned. Director TRACEY, Shaun Andrew has been resigned. Director TURNER, John Edwin has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
LEE, Robert Edward
Appointed Date: 01 October 2008

Director
CONNELL, Alan Malcolm
Appointed Date: 10 June 2009
77 years old

Director
LEE, Robert Edward
Appointed Date: 23 March 2006
59 years old

Director
TURNER, John Edwin
Appointed Date: 03 April 2017
80 years old

Resigned Directors

Secretary
LEWIS, Marion
Resigned: 01 October 2008
Appointed Date: 23 March 2006

Director
BAILLIE, Mark
Resigned: 31 October 2011
Appointed Date: 01 November 2007
62 years old

Director
HONEY, David Michael
Resigned: 15 May 2012
Appointed Date: 01 December 2006
59 years old

Director
LEWIS, Marion
Resigned: 01 October 2008
Appointed Date: 01 December 2006
69 years old

Director
TRACEY, Shaun Andrew
Resigned: 01 October 2008
Appointed Date: 01 December 2006
58 years old

Director
TURNER, John Edwin
Resigned: 12 July 2012
Appointed Date: 01 October 2008
80 years old

Persons With Significant Control

Mr Robert Edward Lee
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SCREEDFLO LTD Events

03 Apr 2017
Appointment of Mr John Edwin Turner as a director on 3 April 2017
27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 180

16 Dec 2015
Total exemption small company accounts made up to 30 September 2015
21 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 180

...
... and 45 more events
25 Apr 2007
Return made up to 23/03/07; full list of members
18 Dec 2006
New director appointed
18 Dec 2006
New director appointed
18 Dec 2006
New director appointed
23 Mar 2006
Incorporation

SCREEDFLO LTD Charges

27 June 2008
Fixed & floating charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at west station yard west station business park west…
10 October 2007
Debenture
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…