About

Registered Number: 03204284
Date of Incorporation: 28/05/1996 (28 years ago)
Company Status: Active
Registered Address: Unit A2 Suttons Business Park, New Road, Rainham, Essex, RM13 8DE,

 

Established in 1996, Budget Windscreens (Bedford) Ltd have registered office in Rainham, Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Church, Lee Frederick, Church, Steven Frederick, Verlander, Christine Cecilia, Church, Gina Elizabeth for Budget Windscreens (Bedford) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Lee Frederick 15 August 2015 - 1
CHURCH, Gina Elizabeth 28 May 1996 10 June 2001 1
Secretary Name Appointed Resigned Total Appointments
CHURCH, Steven Frederick 28 May 1996 10 June 2001 1
VERLANDER, Christine Cecilia 03 August 2001 31 December 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 September 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 20 November 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 26 August 2015
CH01 - Change of particulars for director 16 June 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 17 June 2014
AD01 - Change of registered office address 27 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 09 July 2013
AAMD - Amended Accounts 22 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 16 July 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 June 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 02 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 15 June 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 13 May 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 28 July 2003
363s - Annual Return 03 July 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 24 June 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 24 July 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 27 June 1997
288 - N/A 30 July 1996
288 - N/A 30 July 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.