Perfect Screen Print Limited UCKFIELD


Founded in 1999, Perfect Screen Print, classified under reg no. 03844472 is an active company. Currently registered at Beacon House Brambleside TN22 1PL, Uckfield the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Brian S., Mark H. and Bridget T. and others. In addition one secretary - Brian S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perfect Screen Print Limited Address / Contact

Office Address Beacon House Brambleside
Office Address2 Bellbrook Industrial Estate
Town Uckfield
Post code TN22 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844472
Date of Incorporation Mon, 20th Sep 1999
Industry Printing n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Brian S.

Position: Secretary

Appointed: 10 September 2021

Brian S.

Position: Director

Appointed: 10 September 2021

Mark H.

Position: Director

Appointed: 19 December 2014

Bridget T.

Position: Director

Appointed: 19 December 2014

David B.

Position: Director

Appointed: 25 September 2007

Alex E.

Position: Secretary

Appointed: 01 September 2020

Resigned: 10 September 2021

Alex E.

Position: Director

Appointed: 28 January 2020

Resigned: 10 September 2021

Nicholas F.

Position: Director

Appointed: 27 March 2019

Resigned: 28 January 2020

Ian B.

Position: Director

Appointed: 19 December 2014

Resigned: 31 August 2020

Ian B.

Position: Secretary

Appointed: 19 December 2014

Resigned: 31 August 2020

James N.

Position: Director

Appointed: 25 September 2007

Resigned: 11 August 2013

Michael Y.

Position: Director

Appointed: 25 September 2007

Resigned: 19 December 2014

Paul N.

Position: Director

Appointed: 25 September 2007

Resigned: 31 January 2023

Kevin W.

Position: Director

Appointed: 01 July 2002

Resigned: 25 September 2007

Stephen A.

Position: Director

Appointed: 06 April 2000

Resigned: 25 September 2007

Beverley W.

Position: Director

Appointed: 06 April 2000

Resigned: 25 September 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 September 1999

Resigned: 20 September 1999

Beverley W.

Position: Secretary

Appointed: 20 September 1999

Resigned: 19 December 2014

Shaun W.

Position: Director

Appointed: 20 September 1999

Resigned: 25 September 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1999

Resigned: 20 September 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Imprint Creative Print Solutions Limited from Uckfield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Imprint Creative Print Solutions Limited

Beacon House Brambleside, Bellbrook Industrial Estate, Uckfield, TN22 1PL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 04463646
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth50 00050 000     
Balance Sheet
Debtors50 00050 00050 00050 00050 00050 00050 000
Current Assets50 00050 000     
Net Assets Liabilities Including Pension Asset Liability50 00050 000     
Reserves/Capital
Called Up Share Capital50 00050 000     
Shareholder Funds50 00050 000     
Other
Amounts Owed By Related Parties  50 00050 00050 00050 00050 000
Average Number Employees During Period   6666
Number Shares Issued Fully Paid  50 00050 00050 00050 00050 000
Par Value Share 1 1111
Net Current Assets Liabilities50 00050 000     
Number Shares Allotted 50 000     
Other Debtors Due After One Year50 00050 000     
Share Capital Allotted Called Up Paid50 00050 000     
Total Assets Less Current Liabilities50 00050 000     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 7th, July 2023
Free Download (6 pages)

Company search

Advertisements