Screening Consultancy And Supplies Ltd. RUGBY


Founded in 1991, Screening Consultancy And Supplies, classified under reg no. 02639245 is an active company. Currently registered at 42 Somers Road CV22 7DH, Rugby the company has been in the business for 33 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Simon O. and Mark M.. In addition one secretary - Elizabeth S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Screening Consultancy And Supplies Ltd. Address / Contact

Office Address 42 Somers Road
Town Rugby
Post code CV22 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02639245
Date of Incorporation Tue, 20th Aug 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Elizabeth S.

Position: Secretary

Appointed: 31 July 2023

Simon O.

Position: Director

Appointed: 01 February 2021

Mark M.

Position: Director

Appointed: 28 September 2012

Graham M.

Position: Director

Resigned: 02 September 2020

Simon O.

Position: Secretary

Appointed: 23 March 2016

Resigned: 31 July 2023

Malcolm R.

Position: Director

Appointed: 01 July 2006

Resigned: 30 June 2020

Lesley M.

Position: Director

Appointed: 11 October 2004

Resigned: 31 July 2023

Nigel P.

Position: Director

Appointed: 09 October 2003

Resigned: 20 September 2019

Lesley M.

Position: Secretary

Appointed: 20 August 1992

Resigned: 23 March 2016

Robert D.

Position: Director

Appointed: 20 August 1992

Resigned: 18 September 2000

David B.

Position: Director

Appointed: 20 August 1992

Resigned: 18 September 2000

John C.

Position: Director

Appointed: 20 August 1992

Resigned: 30 March 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Scs Holdings Limited from Rugby, England. 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.

Scs Holdings Limited

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06997228
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand456 210881 424815 728710 4751 369 670390 334
Current Assets2 008 2042 508 8012 161 0152 164 1433 050 7953 223 302
Debtors1 159 6301 135 670898 502882 4961 122 2601 885 678
Net Assets Liabilities1 438 6241 893 6241 747 1192 048 2932 648 9833 214 176
Property Plant Equipment734 437790 962803 958852 422821 404972 931
Total Inventories392 364491 707446 785571 172558 865947 290
Other
Amount Specific Advance Or Credit Directors   4 13114 223 
Amount Specific Advance Or Credit Made In Period Directors   4 13114 223 
Amount Specific Advance Or Credit Repaid In Period Directors    4 13114 223
Accumulated Depreciation Impairment Property Plant Equipment209 223240 198279 867326 809378 877436 268
Average Number Employees During Period171619191920
Bank Borrowings393 920365 269336 133305 506274 073 
Creditors364 666336 247306 358273 008242 033891 127
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 25627 31519 97022 91223 00116 002
Increase From Depreciation Charge For Year Property Plant Equipment 30 97539 66946 94252 06857 391
Net Current Assets Liabilities1 082 9861 467 2241 283 6941 515 6122 113 7662 332 175
Property Plant Equipment Gross Cost943 6601 031 1601 083 8251 179 2311 200 2811 409 199
Provisions For Liabilities Balance Sheet Subtotal14 13328 31534 17546 73344 15490 930
Total Additions Including From Business Combinations Property Plant Equipment 87 50052 66595 40621 050208 918
Total Assets Less Current Liabilities1 817 4232 258 1862 087 6522 368 0342 935 1703 305 106
Additional Provisions Increase From New Provisions Recognised   12 558 46 776
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2 579 
Capital Commitments  94 696  45 500
Provisions  34 17546 73344 15490 930

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to January 31, 2018
filed on: 11th, April 2018
Free Download (7 pages)

Company search

Advertisements