Screenworks (europe) Limited READING


Screenworks (europe) started in year 2000 as Private Limited Company with registration number 04006539. The Screenworks (europe) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Reading at South Lodge Bere Court. Postal code: RG8 8HT. Since 2000-07-25 Screenworks (europe) Limited is no longer carrying the name Gralepack.

There is a single director in the company at the moment - Russell F., appointed on 14 July 2000. In addition, a secretary was appointed - Caroline F., appointed on 1 March 2012. As of 29 April 2024, there was 1 ex secretary - Arthur K.. There were no ex directors.

Screenworks (europe) Limited Address / Contact

Office Address South Lodge Bere Court
Office Address2 Pangbourne
Town Reading
Post code RG8 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006539
Date of Incorporation Fri, 2nd Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Caroline F.

Position: Secretary

Appointed: 01 March 2012

Russell F.

Position: Director

Appointed: 14 July 2000

Arthur K.

Position: Secretary

Appointed: 14 July 2000

Resigned: 01 March 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 14 July 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 14 July 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is European Communications Technology Limited from Reading, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Caroline F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Russell F., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

European Communications Technology Limited

South Lodge Bere Court, Pangbourne, Reading, RG8 8HT, United Kingdom

Legal authority British
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02942890
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline F.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell F.

Notified on 28 March 2017
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gralepack July 25, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth125 500127 169       
Balance Sheet
Cash Bank On Hand 16 76142 05838 29338 89645 76915 0796 609 
Current Assets129 854129 089139 263152 204138 571149 347120 69488 88383 582
Debtors108 383112 32896 723113 91199 675103 578105 61582 274 
Net Assets Liabilities    130 289109 21176 59751 12056 976
Other Debtors  1 7503501506504 899  
Property Plant Equipment 18 98714 63817 76713 87014 5948 9809 524 
Cash Bank In Hand21 47116 761       
Tangible Fixed Assets23 47018 987       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve125 498127 167       
Shareholder Funds125 500127 169       
Other
Description Principal Activities        82 990
Accrued Liabilities Deferred Income 2 2662 26612 7222 2662 2662 2662 359 
Accumulated Depreciation Impairment Property Plant Equipment 88 12892 55397 569101 466104 91685 53087 346 
Additions Other Than Through Business Combinations Property Plant Equipment  758 145 4 174 2 360 
Amounts Owed By Associates Joint Ventures Participating Interests  67 34368 18559 92197 158   
Amounts Owed By Group Undertakings      96 51968 771 
Average Number Employees During Period     6552
Bank Borrowings Overdrafts     41 05432 70425 031 
Corporation Tax Payable 4 4285 8412 6865 211238238  
Creditors 20 90718 50231 84322 15241 05432 70422 25510 027
Dividends Paid 12 00012 000      
Fixed Assets       9 524 
Increase From Depreciation Charge For Year Property Plant Equipment  4 4255 0163 8973 4502 2781 816 
Net Current Assets Liabilities102 030108 182120 601120 361116 419135 671100 32166 62873 555
Number Shares Issued Fully Paid  2222   
Other Creditors 2 0162 0162 4042 8442 0791 177769 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      21 664  
Other Disposals Property Plant Equipment      25 000  
Other Taxation Social Security Payable 10 3868 04511 1399 4336 6105 3308 079 
Par Value Share 11111   
Prepayments Accrued Income    234270284298 
Profit Loss 13 66920 070      
Property Plant Equipment Gross Cost 107 116107 191115 336115 336119 51094 51096 870 
Total Assets Less Current Liabilities125 500127 169134 917138 128130 289150 265109 30176 15173 555
Trade Creditors Trade Payables 1 8114142 8922 3981 7873 0123 044 
Trade Debtors Trade Receivables 44 47528 11245 37639 3705 5003 91313 205 
Creditors Due Within One Year27 82420 907       
Number Shares Allotted 2       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
Free Download (12 pages)

Company search