AUTO WINDSCREENS SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTO WINDSCREENS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07518924

Incorporation date

07/02/2011

Size

Full

Contacts

Registered address

Registered address

45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2011)
dot icon18/03/2026
Registration of charge 075189240010, created on 2026-03-13
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon08/10/2024
Registration of charge 075189240009, created on 2024-10-03
dot icon26/09/2024
Satisfaction of charge 1 in full
dot icon26/09/2024
Satisfaction of charge 2 in full
dot icon26/09/2024
Satisfaction of charge 3 in full
dot icon26/09/2024
Satisfaction of charge 4 in full
dot icon26/09/2024
Satisfaction of charge 5 in full
dot icon26/09/2024
Satisfaction of charge 6 in full
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon26/06/2024
Satisfaction of charge 075189240007 in full
dot icon26/06/2024
Satisfaction of charge 075189240008 in full
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon29/12/2021
Registration of charge 075189240008, created on 2021-12-23
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon03/11/2021
Appointment of James Alexander Macbeth as a director on 2021-11-03
dot icon29/09/2021
Resolutions
dot icon29/09/2021
Memorandum and Articles of Association
dot icon28/09/2021
Certificate of change of name
dot icon17/09/2021
Registration of charge 075189240007, created on 2021-09-13
dot icon15/09/2021
Change of details for Venus Bidco Limited as a person with significant control on 2021-09-08
dot icon20/07/2021
Notification of Venus Bidco Limited as a person with significant control on 2021-07-15
dot icon20/07/2021
Cessation of Kevin Ronald Spencer as a person with significant control on 2021-07-15
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-07-25
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon24/05/2018
Director's details changed for Mr Gary Humphreys on 2018-05-14
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Cessation of Markerstudy Holdings Limited as a person with significant control on 2016-04-06
dot icon25/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
dot icon27/10/2015
Full accounts made up to 2014-12-31
dot icon22/09/2015
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2015-09-18
dot icon22/09/2015
Appointment of Mr Christopher James Payne as a secretary on 2015-09-18
dot icon12/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Saleem Miyan as a director
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2012
Appointment of Mr Saleem Hamid Miyan as a director
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon22/06/2012
Secretary's details changed for Ms Susan Elizabeth Bell on 2012-06-22
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon07/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon30/11/2011
Registered office address changed from Markerstudy House 108-112 Main Road Sundridge Sevenoaks Kent TN14 6ES on 2011-11-30
dot icon03/11/2011
Director's details changed for Mr Keith John Barber on 2011-10-26
dot icon14/09/2011
Appointment of Ms Susan Elizabeth Bell as a secretary
dot icon29/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/05/2011
Appointment of Mr Gary Humphreys as a director
dot icon11/05/2011
Appointment of Mr Kevin Ronald Spencer as a director
dot icon04/04/2011
Current accounting period shortened from 2012-02-28 to 2011-12-31
dot icon25/03/2011
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2011-03-25
dot icon23/02/2011
Appointment of Mr Keith John Barber as a director
dot icon22/02/2011
Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2011-02-22
dot icon22/02/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon22/02/2011
Termination of appointment of Dunstana Davies as a director
dot icon07/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Keith John
Director
21/02/2011 - Present
115
Humphreys, Gary
Director
11/05/2011 - Present
91
Spencer, Kevin Ronald
Director
11/05/2011 - Present
212
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
07/02/2011 - 21/02/2011
1022
Macbeth, James Alexander
Director
03/11/2021 - Present
-

Persons with Significant Control

4
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 AUTO WINDSCREENS SERVICES LIMITED

AUTO WINDSCREENS SERVICES LIMITED is an(a) Active company incorporated on 07/02/2011 with the registered office located at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB. There are currently 5 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 AUTO WINDSCREENS SERVICES LIMITED?

toggle

AUTO WINDSCREENS SERVICES LIMITED is currently Active. It was registered on 07/02/2011 .

Where is AUTO WINDSCREENS SERVICES LIMITED located?

toggle

AUTO WINDSCREENS SERVICES LIMITED is registered at 45 Westerham Road, Bessels Green, Sevenoaks, Kent TN13 2QB.

What does AUTO WINDSCREENS SERVICES LIMITED do?

toggle

AUTO WINDSCREENS SERVICES LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTO WINDSCREENS SERVICES LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge 075189240010, created on 2026-03-13.