About

Registered Number: 03942185
Date of Incorporation: 08/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Struggle, 163 London Road, Sittingbourne, Kent, ME10 1PA

 

1st Call Windscreens Ltd was founded on 08 March 2000, it has a status of "Active". We don't currently know the number of employees at the organisation. 1st Call Windscreens Ltd has 4 directors listed as Lamb, Lorna, Lamb, David Harold, Lamb, Jake Thomas, Lamb, Kieran Alex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, David Harold 08 March 2000 - 1
LAMB, Jake Thomas 17 April 2018 - 1
LAMB, Kieran Alex 17 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
LAMB, Lorna 08 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 15 May 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 20 April 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 07 June 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 01 November 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 26 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 05 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 14 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.