About

Registered Number: 05151478
Date of Incorporation: 11/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Becklands Park Ind Est, York Road, Market Weighton, York, YO43 3GA

 

Having been setup in 2004, Nationwide Windscreens (York) Ltd are based in Market Weighton, York, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRETT, Gary Charles 11 June 2004 - 1
CHILTON, Mark Andrew 11 June 2004 - 1
BRETT, Fiona 14 December 2004 20 February 2008 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 12 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 10 May 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 21 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 01 March 2008
AA - Annual Accounts 10 September 2007
363s - Annual Return 18 July 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 21 June 2005
225 - Change of Accounting Reference Date 08 April 2005
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 29 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 11 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2004 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.