Company NameScreen Ink & Solvent Supplies Ltd
DirectorPhilip James Chong
Company StatusActive
Company Number03690295
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NamePhilip James Chong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Rugby Park Battersea Road
Stockport
Cheshire
SK4 3EB
Secretary NameKatharine Rachel Chong
NationalityBritish
StatusCurrent
Appointed18 July 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence AddressUnit 3 Rugby Park Battersea Road
Stockport
Cheshire
SK4 3EB
Director NameKathleen Hare
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 19 January 2001)
RoleSales Director
Correspondence Address16 Macauley Road
Reddish
Stockport
Cheshire
SK5 6JR
Director NameKsenia Madytsch
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2003)
RoleFinance Director
Correspondence Address60 St Lesmo Road
Edgeley
Stockport
Cheshire
SK3 0TX
Director NameRobert William Stevenson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2003)
RoleOperations Director
Correspondence Address41 Ash Road
Denton
Manchester
M34 2WE
Secretary NameKsenia Madytsch
NationalityBritish
StatusResigned
Appointed11 January 1999(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 July 2003)
RoleFinance Director
Correspondence Address60 St Lesmo Road
Edgeley
Stockport
Cheshire
SK3 0TX
Director NameKatharine Rachel Chong
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressDe Mottram Barn
Greendale Lane
Mottram St Andrew
Cheshire
SK10 4AY
Director NameDavid Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address15 Seymour Road
Stockport
Cheshire
SK2 6ES
Director NameRobert Stevenson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(6 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address110 Ash Road
Denton
Manchester
Lancashire
M34 2WJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteinkandsolvents.co.uk
Email address[email protected]
Telephone0161 4426555
Telephone regionManchester

Location

Registered AddressUnit 3 Rugby Park Battersea Road
Stockport
Cheshire
SK4 3EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,866,416
Cash£532,028
Current Liabilities£527,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

3 February 1999Delivered on: 12 February 1999
Satisfied on: 14 April 2014
Persons entitled: The Ramsay Products Limited Furbs

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 5
(4 pages)
1 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 5
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
(5 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Satisfaction of charge 1 in full (1 page)
14 April 2014Satisfaction of charge 1 in full (1 page)
24 January 2014Amended accounts made up to 31 March 2013 (5 pages)
24 January 2014Amended accounts made up to 31 March 2013 (5 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(4 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Director's details changed for Philip Chong on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Philip Chong on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page)
6 October 2009Director's details changed for Philip Chong on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for Katharine Rachel Chong on 6 October 2009 (1 page)
10 January 2009Return made up to 30/12/08; full list of members (3 pages)
10 January 2009Return made up to 30/12/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2008Return made up to 30/12/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 30/12/07; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2007Director resigned (1 page)
3 January 2007Location of debenture register (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Location of register of members (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
3 January 2007Director resigned (1 page)
3 January 2007Return made up to 30/12/06; full list of members (3 pages)
3 January 2007Registered office changed on 03/01/07 from: unit 3 rugby park battersea road heaton mersey stockport cheshire SK4 3EB (1 page)
3 January 2007Location of debenture register (1 page)
3 January 2007Registered office changed on 03/01/07 from: unit 3 rugby park battersea road heaton mersey stockport cheshire SK4 3EB (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2006Registered office changed on 05/04/06 from: unit 3A heap riding business park ford street stockport cheshire SK3 0BT (1 page)
5 April 2006Registered office changed on 05/04/06 from: unit 3A heap riding business park ford street stockport cheshire SK3 0BT (1 page)
21 February 2006Return made up to 30/12/05; full list of members (3 pages)
21 February 2006Return made up to 30/12/05; full list of members (3 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
13 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 2003New secretary appointed;new director appointed (3 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003New secretary appointed;new director appointed (3 pages)
19 August 2003Secretary resigned;director resigned (1 page)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 January 2003Return made up to 30/12/02; full list of members (8 pages)
15 January 2003Return made up to 30/12/02; full list of members (8 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 January 2002Return made up to 30/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2002Return made up to 30/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
5 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 October 2000Full accounts made up to 31 March 2000 (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (7 pages)
24 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 January 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 January 2000Return made up to 30/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 1999Registered office changed on 17/03/99 from: 87 arnfield road manchester M20 4AG (1 page)
17 March 1999Registered office changed on 17/03/99 from: 87 arnfield road manchester M20 4AG (1 page)
11 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 February 1999Ad 29/01/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
26 February 1999Ad 29/01/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
12 February 1999Particulars of mortgage/charge (4 pages)
12 February 1999Particulars of mortgage/charge (4 pages)
24 January 1999Registered office changed on 24/01/99 from: unit 3A heap riding business park, ford street stockport cheshire SK3 0BT (1 page)
24 January 1999Registered office changed on 24/01/99 from: unit 3A heap riding business park, ford street stockport cheshire SK3 0BT (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Secretary resigned (1 page)
20 January 1999New director appointed (1 page)
20 January 1999New director appointed (1 page)
20 January 1999New secretary appointed;new director appointed (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Company name changed moredream LTD\certificate issued on 20/01/99 (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New secretary appointed;new director appointed (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Company name changed moredream LTD\certificate issued on 20/01/99 (2 pages)
19 January 1999Registered office changed on 19/01/99 from: 39 leicester road salford M7 4AS (1 page)
19 January 1999Registered office changed on 19/01/99 from: 39 leicester road salford M7 4AS (1 page)
30 December 1998Incorporation (14 pages)
30 December 1998Incorporation (14 pages)