Screen Excellence Ltd WOODBRIDGE


Screen Excellence Ltd is a private limited company that can be found at Unit 136 Bentwaters Parks, Rendlesham, Woodbridge IP12 2TW. Its total net worth is valued to be around -55856 pounds, while the fixed assets the company owns total up to 41528 pounds. Incorporated on 2005-03-16, this 19-year-old company is run by 3 directors.
Director Simon B., appointed on 07 October 2021. Director Nawelle C., appointed on 28 November 2018. Director Patrice C., appointed on 01 January 2007.
The company is officially categorised as "manufacture of electric domestic appliances" (SIC: 27510). According to official data there was a change of name on 2012-11-02 and their previous name was U.see Limited.
The last confirmation statement was sent on 2023-03-13 and the deadline for the subsequent filing is 2024-03-27. Furthermore, the annual accounts were filed on 28 February 2023 and the next filing is due on 30 November 2024.

Screen Excellence Ltd Address / Contact

Office Address Unit 136 Bentwaters Parks
Office Address2 Rendlesham
Town Woodbridge
Post code IP12 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05394772
Date of Incorporation Wed, 16th Mar 2005
Industry Manufacture of electric domestic appliances
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Simon B.

Position: Director

Appointed: 07 October 2021

Nawelle C.

Position: Director

Appointed: 28 November 2018

Patrice C.

Position: Director

Appointed: 01 January 2007

Jaro P.

Position: Director

Appointed: 06 April 2016

Resigned: 07 June 2019

Sharlene D.

Position: Director

Appointed: 26 November 2014

Resigned: 17 February 2020

Michael M.

Position: Director

Appointed: 13 February 2014

Resigned: 26 November 2014

Sharlene D.

Position: Director

Appointed: 01 January 2008

Resigned: 18 February 2014

Price Bailey Llp

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 26 September 2012

Patrice R.

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 January 2007

Nicholas P.

Position: Secretary

Appointed: 16 March 2005

Resigned: 29 March 2005

Sharlene D.

Position: Director

Appointed: 16 March 2005

Resigned: 01 January 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Avva Holding Ltd from Ipswich, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Patrice C. This PSC owns 50,01-75% shares.

Avva Holding Ltd

Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13077514
Notified on 14 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrice C.

Notified on 6 April 2016
Ceased on 14 December 2020
Nature of control: 50,01-75% shares

Company previous names

U.see November 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-14 655-7 364-3 08040 83964 219        
Balance Sheet
Cash Bank In Hand6 3105453 1573 5342 301        
Cash Bank On Hand     2 3016 091      
Current Assets60 56755 06084 03291 973111 129111 12979 204132 267141 303102 174126 378146 570153 461
Debtors18 42227 02760 79535 65934 19834 1986 201      
Intangible Fixed Assets41 20141 71143 95141 46747 107        
Net Assets Liabilities     64 21930 03531 323     
Net Assets Liabilities Including Pension Asset Liability-14 655-7 364-3 08040 83964 219        
Other Debtors     91225      
Property Plant Equipment     3 9551 914      
Stocks Inventory35 83527 48820 08052 78074 630        
Tangible Fixed Assets3273662 0871 6433 955        
Total Inventories     74 63066 912      
Reserves/Capital
Called Up Share Capital30 00030 00030 00030 00030 000        
Profit Loss Account Reserve-44 655-37 364-33 08010 83934 219        
Shareholder Funds-14 655-7 364-3 08040 83964 219        
Other
Accrued Liabilities      1 331      
Accumulated Amortisation Impairment Intangible Assets     22 90533 396      
Accumulated Depreciation Impairment Property Plant Equipment     7 75712 092      
Average Number Employees During Period      6666686
Bank Borrowings Overdrafts     20 87117 440      
Corporation Tax Payable     486499      
Creditors     16 42069 760123 958174 345202 642152 274143 242148 912
Creditors Due After One Year82 09282 09260 06335 26216 420        
Creditors Due Within One Year41 82429 57580 25366 14888 718        
Dividends Paid      45 795      
Fixed Assets48 69449 24353 20450 27658 22858 22840 72430 51923 44731 01626 67926 67927 505
Increase From Amortisation Charge For Year Intangible Assets      10 491      
Increase From Depreciation Charge For Year Property Plant Equipment      4 335      
Intangible Assets     47 10738 810      
Intangible Assets Gross Cost     70 01272 206      
Intangible Fixed Assets Additions 5109 4453 96114 090        
Intangible Fixed Assets Aggregate Amortisation Impairment  7 20514 45522 905        
Intangible Fixed Assets Amortisation Charged In Period  7 2057 2508 450        
Intangible Fixed Assets Cost Or Valuation41 20141 71151 15655 92270 012        
Investments Fixed Assets7 1667 1667 1667 1667 1667 166       
Investments In Group Undertakings     7 166-7 166      
Merchandise     74 63066 912      
Net Current Assets Liabilities18 74325 4853 77925 82522 41122 4119 4448 309-33 042-100 468-25 8963 3284 549
Number Shares Allotted 30 00030 00030 000         
Number Shares Issued Fully Paid      30 000      
Other Creditors     7392 712      
Other Taxation Social Security Payable     4 5588 311      
Par Value Share 111  1      
Prepayments      899      
Profit Loss      11 611      
Property Plant Equipment Gross Cost     11 71214 006      
Share Capital Allotted Called Up Paid30 00030 00030 00030 000         
Tangible Fixed Assets Additions 4493 1151 3565 067        
Tangible Fixed Assets Cost Or Valuation2 3752 1745 2896 64511 712        
Tangible Fixed Assets Depreciation2 0481 8083 2025 0027 757        
Tangible Fixed Assets Depreciation Charged In Period 4091 3941 8002 755        
Total Additions Including From Business Combinations Intangible Assets      2 194      
Total Additions Including From Business Combinations Property Plant Equipment      2 294      
Total Assets Less Current Liabilities67 43774 72856 98376 10180 63980 63950 16838 828-9 595-69 45278330 00732 054
Trade Creditors Trade Payables     50 88130 870      
Trade Debtors Trade Receivables     33 2865 277      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 649           
Tangible Fixed Assets Disposals 650           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2023
filed on: 28th, September 2023
Free Download (5 pages)

Company search

Advertisements