APPROVED WINDSCREENS LIMITED

Register to unlock more data on OkredoRegister

APPROVED WINDSCREENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367746

Incorporation date

09/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford CM3 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon12/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon28/07/2025
Micro company accounts made up to 2025-05-31
dot icon06/01/2025
Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to 3 Pleshey Lodge Offices Pump Lane Pleshey Chelmsford CM3 1HF on 2025-01-06
dot icon30/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon07/08/2024
Micro company accounts made up to 2024-05-31
dot icon29/07/2024
Change of details for Mr Dean Norman Bray as a person with significant control on 2024-07-29
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon08/09/2023
Micro company accounts made up to 2023-05-31
dot icon04/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-05-31
dot icon07/03/2022
Director's details changed for Mr Dean Norman Bray on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Angela Louise Bray on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Dean Norman Bray on 2022-03-07
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with updates
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon13/09/2018
Micro company accounts made up to 2018-05-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-05-31
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon17/03/2016
Appointment of Mrs Angela Louise Bray as a director on 2016-02-25
dot icon03/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon01/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon14/05/2010
Director's details changed for Dean Norman Bray on 2010-05-06
dot icon29/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Return made up to 09/05/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon24/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 09/05/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon12/05/2006
Return made up to 09/05/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon17/05/2005
Return made up to 09/05/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/05/2004
Return made up to 09/05/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon21/05/2003
Return made up to 09/05/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon17/05/2002
Return made up to 09/05/02; full list of members
dot icon08/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon06/09/2001
Resolutions
dot icon30/07/2001
Return made up to 09/05/01; full list of members
dot icon18/06/2001
Registered office changed on 18/06/01 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB
dot icon18/06/2001
New secretary appointed
dot icon18/06/2001
Secretary resigned
dot icon24/08/2000
Full accounts made up to 2000-05-31
dot icon07/06/2000
Return made up to 09/05/00; full list of members
dot icon16/02/2000
Secretary's particulars changed
dot icon13/01/2000
Registered office changed on 13/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG
dot icon02/09/1999
Full accounts made up to 1999-05-31
dot icon09/06/1999
Return made up to 09/05/99; no change of members
dot icon05/08/1998
Full accounts made up to 1998-05-31
dot icon01/06/1998
Return made up to 09/05/98; full list of members
dot icon14/01/1998
Ad 09/05/97--------- £ si 99@1=99 £ ic 1/100
dot icon14/01/1998
Director resigned
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
Director resigned
dot icon16/05/1997
New secretary appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Registered office changed on 16/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
15.62K
-
0.00
-
-
2023
4
28.79K
-
0.00
-
-
2023
4
28.79K
-
0.00
-
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

28.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bray, Dean Norman
Director
09/05/1997 - Present
-
Bray, Angela Louise
Director
25/02/2016 - Present
-
Bray, Angela Louise
Secretary
27/04/2001 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About APPROVED WINDSCREENS LIMITED

APPROVED WINDSCREENS LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford CM3 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APPROVED WINDSCREENS LIMITED?

toggle

APPROVED WINDSCREENS LIMITED is currently Active. It was registered on 09/05/1997 .

Where is APPROVED WINDSCREENS LIMITED located?

toggle

APPROVED WINDSCREENS LIMITED is registered at 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford CM3 1HF.

What does APPROVED WINDSCREENS LIMITED do?

toggle

APPROVED WINDSCREENS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does APPROVED WINDSCREENS LIMITED have?

toggle

APPROVED WINDSCREENS LIMITED had 4 employees in 2023.

What is the latest filing for APPROVED WINDSCREENS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-23 with updates.