ALLSCREENS NATIONWIDE LIMITED

Register to unlock more data on OkredoRegister

ALLSCREENS NATIONWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04797846

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

301 Thurmaston Lane, Leicester LE4 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon15/04/2026
Appointment of Mr Simon Shuan Lisser as a director on 2026-04-07
dot icon13/04/2026
Full accounts made up to 2025-03-31
dot icon20/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon22/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon09/12/2025
Appointment of Mr Mark Darren Payne as a director on 2025-10-31
dot icon09/12/2025
Appointment of Mrs Lisa Jane Pugh as a director on 2025-10-31
dot icon18/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon14/02/2025
Registered office address changed from Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY England to 301 Thurmaston Lane Leicester LE4 9AX on 2025-02-14
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/12/2024
Registration of charge 047978460002, created on 2024-12-09
dot icon26/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Cessation of Daniel Scott Sole as a person with significant control on 2023-07-24
dot icon31/07/2023
Cessation of Donna Marie Sole as a person with significant control on 2023-07-24
dot icon31/07/2023
Cessation of Samuel Paul Sole as a person with significant control on 2023-07-24
dot icon31/07/2023
Notification of Sole Automotive Glass Holdings Ltd as a person with significant control on 2023-07-24
dot icon27/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/06/2023
Director's details changed for Mr Samuel Paul Sole on 2023-06-01
dot icon17/05/2023
Registration of charge 047978460001, created on 2023-05-04
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Director's details changed for Stuart Scott Sole on 2022-08-31
dot icon31/08/2022
Secretary's details changed for Donna Marie Sole on 2022-08-31
dot icon22/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Change of details for Mrs Donna Marie Sole as a person with significant control on 2021-06-15
dot icon16/06/2021
Change of details for Mrs Donna Marie Sole as a person with significant control on 2021-06-15
dot icon16/06/2021
Change of details for Mr Samuel Paul Sole as a person with significant control on 2021-06-15
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon20/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon26/06/2019
Notification of Donna Marie Sole as a person with significant control on 2019-04-06
dot icon26/06/2019
Notification of Daniel Scott Sole as a person with significant control on 2019-04-04
dot icon26/06/2019
Notification of Samuel Paul Sole as a person with significant control on 2019-04-06
dot icon13/06/2019
Cessation of Samuel Paul Sole as a person with significant control on 2019-06-13
dot icon13/06/2019
Cessation of Donna Marie Sole as a person with significant control on 2019-06-13
dot icon13/06/2019
Cessation of Daniel Scott Sole as a person with significant control on 2019-06-13
dot icon20/05/2019
Notification of Donna Marie Sole as a person with significant control on 2019-04-06
dot icon20/05/2019
Cessation of Stuart Scott Sole as a person with significant control on 2019-04-06
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon13/07/2016
Director's details changed for Mr Samuel Paul Sole on 2016-07-13
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2015
Registered office address changed from Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY England to Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY on 2015-12-09
dot icon09/12/2015
Registered office address changed from Clearview House Clearview Buisness Park 103 Loughborough Road Quorn Loughborough Leicestershire LE12 8DU to Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY on 2015-12-09
dot icon18/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon05/06/2014
Appointment of Mr Samuel Paul Sole as a director
dot icon05/06/2014
Appointment of Mr Daniel Scott Sole as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Termination of appointment of Simon Sole as a director
dot icon19/07/2012
Statement of capital following an allotment of shares on 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/09/2009
Registered office changed on 09/09/2009 from shire house 4 long street stoney stanton leicester leicestershire LE9 4DQ
dot icon06/07/2009
Return made up to 13/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Return made up to 13/06/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/07/2007
Return made up to 13/06/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 13/06/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/07/2005
Return made up to 13/06/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/07/2004
Return made up to 13/06/04; full list of members
dot icon15/04/2004
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
New secretary appointed
dot icon13/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
437.59K
-
0.00
70.06K
-
2022
61
663.33K
-
0.00
195.85K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sole, Stuart Scott
Director
13/06/2003 - Present
10
Sole, Daniel Scott
Director
01/06/2014 - Present
8
Sole, Samuel Paul
Director
01/06/2014 - Present
8
Payne, Mark Darren
Director
31/10/2025 - Present
6
Pugh, Lisa Jane
Director
31/10/2025 - Present
2

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSCREENS NATIONWIDE LIMITED

ALLSCREENS NATIONWIDE LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at 301 Thurmaston Lane, Leicester LE4 9AX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLSCREENS NATIONWIDE LIMITED?

toggle

ALLSCREENS NATIONWIDE LIMITED is currently Active. It was registered on 13/06/2003 .

Where is ALLSCREENS NATIONWIDE LIMITED located?

toggle

ALLSCREENS NATIONWIDE LIMITED is registered at 301 Thurmaston Lane, Leicester LE4 9AX.

What does ALLSCREENS NATIONWIDE LIMITED do?

toggle

ALLSCREENS NATIONWIDE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for ALLSCREENS NATIONWIDE LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Mr Simon Shuan Lisser as a director on 2026-04-07.