About

Registered Number: 05683242
Date of Incorporation: 22/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 6 Geoff Monk Way, Birstall, Leicester, LE4 3BU,

 

Nationwide Windscreen Services Ltd was established in 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Sole, Donna Marie, Homer, Phillip are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMER, Phillip 30 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SOLE, Donna Marie 03 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
PSC07 - N/A 30 December 2019
PSC07 - N/A 30 December 2019
PSC04 - N/A 30 December 2019
MR04 - N/A 11 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 05 May 2017
MR01 - N/A 29 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 June 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AP01 - Appointment of director 30 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 January 2010
288b - Notice of resignation of directors or secretaries 23 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 23 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 23 March 2007
287 - Change in situation or address of Registered Office 20 April 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
287 - Change in situation or address of Registered Office 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
NEWINC - New incorporation documents 22 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Fully Satisfied

N/A

Debenture 11 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.