Background WavePink WaveYellow Wave

PERFECT SCREEN PRINT LIMITED (03844472)

PERFECT SCREEN PRINT LIMITED (03844472) is an active UK company. incorporated on 20 September 1999. with registered office in Uckfield. The company operates in the Manufacturing sector, engaged in printing n.e.c.. PERFECT SCREEN PRINT LIMITED has been registered for 26 years. Current directors include BULLIVANT, David John, HANDFORD, Mark William, SMITH, Brian Derek and 1 others.

Company Number
03844472
Status
active
Type
ltd
Incorporated
20 September 1999
Age
26 years
Address
Beacon House Brambleside, Uckfield, TN22 1PL
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BULLIVANT, David John, HANDFORD, Mark William, SMITH, Brian Derek, TUCKER, Bridget Mary
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT SCREEN PRINT LIMITED

PERFECT SCREEN PRINT LIMITED is an active company incorporated on 20 September 1999 with the registered office located in Uckfield. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. PERFECT SCREEN PRINT LIMITED was registered 26 years ago.(SIC: 18129)

Status

active

Active since 26 years ago

Company No

03844472

LTD Company

Age

26 Years

Incorporated 20 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Beacon House Brambleside Bellbrook Industrial Estate Uckfield, TN22 1PL,

Previous Addresses

Unit 6 Greenfinch Way Gateway West Newburn Riverside Newcastle upon Tyne Tyne and Wear NE15 8NX
From: 6 October 2010To: 12 January 2015
Colour House West View Terrace Gateshead Tyne & Wear NE11 9EL
From: 20 September 1999To: 6 October 2010
Timeline

16 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Nov 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Aug 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Sept 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 10 Sept 2021

BULLIVANT, David John

Active
30 Sorrel Gardens, South ShieldsNE34 8TX
Born November 1968
Director
Appointed 25 Sept 2007

HANDFORD, Mark William

Active
Brambleside, UckfieldTN22 1PL
Born May 1965
Director
Appointed 19 Dec 2014

SMITH, Brian Derek

Active
Brambleside, UckfieldTN22 1PL
Born November 1975
Director
Appointed 10 Sept 2021

TUCKER, Bridget Mary

Active
Brambleside, UckfieldTN22 1PL
Born January 1967
Director
Appointed 19 Dec 2014

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 19 Dec 2014
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Brambleside, UckfieldTN22 1PL
Secretary
Appointed 01 Sept 2020
Resigned 10 Sept 2021

WIGHTMAN, Beverley

Resigned
15 Farmwell Place, PrudoeNE42 5FB
Secretary
Appointed 20 Sept 1999
Resigned 19 Dec 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Sept 1999
Resigned 20 Sept 1999

ALEXANDER, Stephen

Resigned
20 Percy Street, CramlingtonNE23 6RG
Born February 1958
Director
Appointed 06 Apr 2000
Resigned 25 Sept 2007

BROWN, Ian

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1955
Director
Appointed 19 Dec 2014
Resigned 31 Aug 2020

ERICKSON, Alex Francis

Resigned
Brambleside, UckfieldTN22 1PL
Born April 1982
Director
Appointed 28 Jan 2020
Resigned 10 Sept 2021

FROGBROOK, Nicholas Edward

Resigned
Brambleside, UckfieldTN22 1PL
Born July 1975
Director
Appointed 27 Mar 2019
Resigned 28 Jan 2020

NEWTON, James Edward

Resigned
The Sycamores, Newcastle Upon TyneNE20 0RP
Born April 1951
Director
Appointed 25 Sept 2007
Resigned 11 Aug 2013

NEWTON, Paul

Resigned
12 Cardinal Close Abbey Farm, Newcastle Upon TyneNE15 9XE
Born November 1957
Director
Appointed 25 Sept 2007
Resigned 31 Jan 2023

WIGHTMAN, Beverley

Resigned
15 Farmwell Place, PrudoeNE42 5FB
Born June 1967
Director
Appointed 06 Apr 2000
Resigned 25 Sept 2007

WILSON, Kevin

Resigned
33 Ashdale Court, SunderlandSR6 9SZ
Born July 1961
Director
Appointed 01 Jul 2002
Resigned 25 Sept 2007

WOOD, Shaun Robert

Resigned
No 3 Gill Burn, Rowlands GillNE39 2PT
Born December 1965
Director
Appointed 20 Sept 1999
Resigned 25 Sept 2007

YOUNGER, Michael

Resigned
Roundel Byre, MalpasSY14 7LR
Born November 1950
Director
Appointed 25 Sept 2007
Resigned 19 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Sept 1999
Resigned 20 Sept 1999

Persons with significant control

1

Brambleside, UckfieldTN22 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Auditors Resignation Company
15 February 2017
AUDAUD
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 January 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
31 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
19 November 2007
363sAnnual Return (shuttle)
Legacy
19 October 2007
155(6)a155(6)a
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
395Particulars of Mortgage or Charge
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Resolution
3 October 2007
RESOLUTIONSResolutions
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Legacy
26 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
2 November 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
15 June 2001
400400
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
11 May 2000
88(2)R88(2)R
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288bResignation of Director or Secretary
Incorporation Company
20 September 1999
NEWINCIncorporation