Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCREENING CONSULTANCY AND SUPPLIES LTD.
Company Information for

SCREENING CONSULTANCY AND SUPPLIES LTD.

42 SOMERS ROAD, RUGBY, WARWICKSHIRE, CV22 7DH,
Company Registration Number
02639245
Private Limited Company
Active

Company Overview

About Screening Consultancy And Supplies Ltd.
SCREENING CONSULTANCY AND SUPPLIES LTD. was founded on 1991-08-20 and has its registered office in Rugby. The organisation's status is listed as "Active". Screening Consultancy And Supplies Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
SCREENING CONSULTANCY AND SUPPLIES LTD.
 
Legal Registered Office
42 SOMERS ROAD
RUGBY
WARWICKSHIRE
CV22 7DH
Other companies in CV22
 
Filing Information
Company Number 02639245
Company ID Number 02639245
Date formed 1991-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB581250748  
Last Datalog update: 2023-11-06 08:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCREENING CONSULTANCY AND SUPPLIES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCREENING CONSULTANCY AND SUPPLIES LTD.

Current Directors
Officer Role Date Appointed
SIMON JOHN OUTHWAITE
Company Secretary 2016-03-23
GRAHAM MARTIN
Director 1992-08-20
LESLEY TREHARNE MARTIN
Director 2004-10-11
MARK TREHARNE MARTIN
Director 2012-09-28
NIGEL DAVID PINNICK
Director 2003-10-09
MALCOLM JOHN ROWE
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY MARTIN
Company Secretary 1992-08-20 2016-03-23
JOHN JOSEPH COLLINS
Director 1992-08-20 2004-03-30
DAVID EDGAR BEEDALL
Director 1992-08-20 2000-09-18
ROBERT STEVEN DROHAN
Director 1992-08-20 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARTIN SCS HOLDINGS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
GRAHAM MARTIN JOBEL HOLDINGS LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active - Proposal to Strike off
GRAHAM MARTIN ULTRA SCREENPRINTING AND EMBROIDERY LIMITED Director 2009-03-30 CURRENT 2009-03-25 Dissolved 2014-09-12
GRAHAM MARTIN JOBEL ENGINEERING LIMITED Director 1998-09-30 CURRENT 1976-01-12 Active
MARK TREHARNE MARTIN SOMERS ROAD MANAGEMENT COMPANY LIMITED Director 2015-03-27 CURRENT 2014-11-06 Active
MARK TREHARNE MARTIN SCS HOLDINGS LIMITED Director 2012-09-28 CURRENT 2009-08-21 Active
NIGEL DAVID PINNICK SCS HOLDINGS LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
NIGEL DAVID PINNICK JOBEL HOLDINGS LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active - Proposal to Strike off
NIGEL DAVID PINNICK JOBEL ENGINEERING LIMITED Director 1998-09-30 CURRENT 1976-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-07-31APPOINTMENT TERMINATED, DIRECTOR LESLEY TREHARNE MARTIN
2023-07-31Termination of appointment of Simon John Outhwaite on 2023-07-31
2023-07-31Appointment of Miss Elizabeth Ann Shepherd as company secretary on 2023-07-31
2023-07-3131/07/23 STATEMENT OF CAPITAL GBP 50097
2023-06-17Change of share class name or designation
2023-06-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-create new share classes/increase share capital 30/01/2023</ul>
2023-06-17Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re-create new share classes/increase share capital 30/01/2023<li>Resolution passed adopt articles</ul>
2023-06-17Memorandum articles filed
2023-06-0630/01/23 STATEMENT OF CAPITAL GBP 50025
2023-06-0630/01/23 STATEMENT OF CAPITAL GBP 50075
2022-08-23CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-18PSC05Change of details for Scs Holdings Limited as a person with significant control on 2022-08-10
2022-08-18CH01Director's details changed for Mr Mark Treharne Martin on 2022-06-30
2021-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN OUTHWAITE on 2021-09-17
2021-09-17CH01Director's details changed for Mr Mark Treharne Martin on 2021-09-17
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-02-01AP01DIRECTOR APPOINTED MR SIMON JOHN OUTHWAITE
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARTIN
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN ROWE
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID PINNICK
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026392450007
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-09CH01Director's details changed for Mr Mark Treharne Martin on 2016-04-09
2016-03-24TM02Termination of appointment of Lesley Martin on 2016-03-23
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID PINNICK / 23/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY TREHARNE MARTIN / 23/03/2016
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN ROWE / 23/03/2016
2016-03-23AP03Appointment of Mr Simon John Outhwaite as company secretary on 2016-03-23
2016-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN / 23/03/2016
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-20AR0120/08/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM 56 Somers Road Rugby Warwickshire CV22 7DH
2015-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 026392450008
2015-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 026392450007
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN ROWE / 21/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PINNICK / 21/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TREHARNE MARTIN / 21/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY TREHARNE MARTIN / 21/08/2013
2013-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN / 21/08/2013
2013-08-20AR0120/08/13 FULL LIST
2013-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2012-10-10AP01DIRECTOR APPOINTED MR MARK TREHARNE MARTIN
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-08-20AR0120/08/12 FULL LIST
2011-08-22AR0120/08/11 FULL LIST
2011-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-08-20AR0120/08/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN ROWE / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID PINNICK / 20/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY TREHARNE MARTIN / 20/08/2010
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-01-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: C/O TARGET LIMEHOUSE CHARTERED ACCOUNTANTS SUITE 2 BLOXAM COURT CORPORATION STREET RUGBY WARWICKSHIRE CV21 2DU
2007-09-22363(287)REGISTERED OFFICE CHANGED ON 22/09/07
2007-09-22363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10363(287)REGISTERED OFFICE CHANGED ON 10/10/06
2006-10-10363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/05
2005-09-19363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-11-16288aNEW DIRECTOR APPOINTED
2004-09-09363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-07-16288bDIRECTOR RESIGNED
2003-10-20288aNEW DIRECTOR APPOINTED
2003-09-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/02
2002-09-13363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2001-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-09-04363(287)REGISTERED OFFICE CHANGED ON 04/09/01
2001-09-04363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-10-06288bDIRECTOR RESIGNED
2000-10-06288bDIRECTOR RESIGNED
2000-01-04363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-11-24AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-03-20395PARTICULARS OF MORTGAGE/CHARGE
1999-02-23287REGISTERED OFFICE CHANGED ON 23/02/99 FROM: C/O ACE CONVEYOR EQUIPMENT LTD PLUMTREE INDUSTRIAL ESTATE HARWORTH, DONCASTER SOUTH YORKS DN11 8EW
1998-12-08AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-08-19363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-08363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-11-13AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-09-02363sRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1995-10-05AAFULL ACCOUNTS MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCREENING CONSULTANCY AND SUPPLIES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCREENING CONSULTANCY AND SUPPLIES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-31 Outstanding LLOYDS BANK PLC
2015-01-02 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
MORTGAGE 2009-01-16 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-09-05 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1999-03-20 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEBENTURE 1993-11-16 Satisfied
DEBENTURE 1992-04-28 Satisfied JOHN COLLINS
DEBENTURE 1992-04-15 Satisfied
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCREENING CONSULTANCY AND SUPPLIES LTD.

Intangible Assets
Patents
We have not found any records of SCREENING CONSULTANCY AND SUPPLIES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCREENING CONSULTANCY AND SUPPLIES LTD.
Trademarks
We have not found any records of SCREENING CONSULTANCY AND SUPPLIES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCREENING CONSULTANCY AND SUPPLIES LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as SCREENING CONSULTANCY AND SUPPLIES LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SCREENING CONSULTANCY AND SUPPLIES LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCREENING CONSULTANCY AND SUPPLIES LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCREENING CONSULTANCY AND SUPPLIES LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.