COLENSO SCREEN SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLENSO SCREEN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02171362

Incorporation date

30/09/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1-3 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1987)
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon04/12/2025
Director's details changed for Mr John Mark Colenso on 2025-12-02
dot icon03/12/2025
Change of details for Mr John Mark Colenso as a person with significant control on 2025-12-02
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/04/2024
Satisfaction of charge 1 in full
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon13/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon06/01/2020
Change of details for Mr John Mark Colenso as a person with significant control on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr John Mark Colenso on 2020-01-06
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon16/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon11/02/2014
Director's details changed for Mr John Mark Colenso on 2013-12-31
dot icon10/02/2014
Registered office address changed from Unit 2/3 Fairoak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 2014-02-10
dot icon13/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/04/2013
Appointment of Mr John Mark Colenso as a secretary
dot icon15/04/2013
Termination of appointment of John Colenso as a secretary
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/10/2012
Termination of appointment of Elizabeth Colenso as a secretary
dot icon29/10/2012
Appointment of John Bruce Colenso as a secretary
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon09/01/2012
Director's details changed for John Mark Colenso on 2011-12-31
dot icon01/07/2011
Registered office address changed from 15 the Pryors Tarvin Chester Cheshire CH3 8JP on 2011-07-01
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for John Mark Colenso on 2009-12-31
dot icon04/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/02/2009
Return made up to 31/12/08; full list of members
dot icon20/02/2009
Secretary appointed mrs elizabeth ann colenso
dot icon20/02/2009
Appointment terminated secretary shirley colenso
dot icon28/12/2008
Particulars of contract relating to shares
dot icon28/12/2008
Ad 16/12/08\gbp si 988@1=988\gbp ic 12/1000\
dot icon16/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Gbp ic 103/12\11/03/08\gbp sr 91@1=91\
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/02/2006
Resolutions
dot icon27/01/2006
Notice of assignment of name or new name to shares
dot icon27/01/2006
Resolutions
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/01/2006
Return made up to 31/12/05; no change of members
dot icon14/12/2005
Director resigned
dot icon25/02/2005
Return made up to 31/12/04; no change of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon22/04/2004
Director resigned
dot icon29/01/2004
Accounts for a small company made up to 2003-09-30
dot icon20/01/2004
Return made up to 31/12/03; full list of members
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Accounts for a small company made up to 2002-09-30
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon21/12/2001
Accounts for a small company made up to 2001-09-30
dot icon09/02/2001
Return made up to 31/12/00; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-09-30
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-09-30
dot icon21/02/1999
Accounts for a small company made up to 1998-09-30
dot icon04/01/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Ad 01/10/97--------- £ si 3@1=3 £ ic 100/103
dot icon22/01/1998
Accounts for a small company made up to 1997-09-30
dot icon14/08/1997
Registered office changed on 14/08/97 from: 15 moorlands ave cuddington northwich cheshire CW8 2LU
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon24/12/1996
Accounts for a small company made up to 1996-09-30
dot icon01/04/1996
Particulars of mortgage/charge
dot icon31/01/1996
Full accounts made up to 1995-09-30
dot icon24/01/1996
Return made up to 31/12/95; full list of members
dot icon08/02/1995
Accounts for a small company made up to 1994-09-30
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon24/01/1995
Resolutions
dot icon04/01/1995
Return made up to 31/12/94; full list of members
dot icon11/03/1994
Accounts for a small company made up to 1993-09-30
dot icon11/03/1994
Return made up to 31/12/93; full list of members
dot icon15/04/1993
Full accounts made up to 1992-09-30
dot icon12/02/1993
Return made up to 31/12/92; full list of members
dot icon23/03/1992
Return made up to 31/12/91; no change of members
dot icon23/03/1992
Full accounts made up to 1991-09-30
dot icon15/07/1991
Full accounts made up to 1990-09-30
dot icon04/04/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1990
Full accounts made up to 1989-09-30
dot icon05/01/1990
Return made up to 31/12/89; full list of members
dot icon26/07/1989
Particulars of mortgage/charge
dot icon25/01/1989
Return made up to 30/09/88; full list of members
dot icon25/01/1989
Full accounts made up to 1988-09-30
dot icon17/11/1987
Wd 29/10/87 ad 30/09/87--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1987
Accounting reference date notified as 30/09
dot icon20/10/1987
Secretary resigned
dot icon30/09/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon-32.45 % *

* during past year

Cash in Bank

£263,776.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
401.23K
-
0.00
390.47K
-
2022
10
404.51K
-
0.00
263.78K
-
2022
10
404.51K
-
0.00
263.78K
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

404.51K £Ascended0.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.78K £Descended-32.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Colenso, John Mark
Director
01/10/1997 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLENSO SCREEN SERVICES LIMITED

COLENSO SCREEN SERVICES LIMITED is an(a) Active company incorporated on 30/09/1987 with the registered office located at Units 1-3 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COLENSO SCREEN SERVICES LIMITED?

toggle

COLENSO SCREEN SERVICES LIMITED is currently Active. It was registered on 30/09/1987 .

Where is COLENSO SCREEN SERVICES LIMITED located?

toggle

COLENSO SCREEN SERVICES LIMITED is registered at Units 1-3 Fairoak Court, Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DX.

What does COLENSO SCREEN SERVICES LIMITED do?

toggle

COLENSO SCREEN SERVICES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does COLENSO SCREEN SERVICES LIMITED have?

toggle

COLENSO SCREEN SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for COLENSO SCREEN SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-09-30.