A 1 WINDSCREENS (UK) LTD

32 Ashley Road 3 Burnham Court, Altrincham, WA14 2DW, United Kingdom
StatusACTIVE
Company No.07444972
CategoryPrivate Limited Company
Incorporated19 Nov 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

A 1 WINDSCREENS (UK) LTD is an active private limited company with number 07444972. It was incorporated 13 years, 7 months, 14 days ago, on 19 November 2010. The company address is 32 Ashley Road 3 Burnham Court, Altrincham, WA14 2DW, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 25 Jan 2024

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Anthony Morton

Notification date: 2023-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Morton

Appointment date: 2021-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-30

Old address: Suite 2.6 Chester House 150-154 Cross Street Sale Cheshire M33 7AQ

New address: 32 Ashley Road 3 Burnham Court Altrincham WA14 2DW

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Bentham

Notification date: 2018-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Max Peter Stephen Bentham

Termination date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bentham

Appointment date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Max Peter Stephen Bentham

Cessation date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Max Peter Stephen Bentham

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Max Peter Stephen Bentham

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leslie Morton

Termination date: 2015-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2012

Action Date: 02 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-02

Old address: 117 Firs Road Sale Cheshire M33 5EL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Max Peter Stephen Bentham

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Leslie Morton

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Peter Stephen Bentham

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FANATICAL ABOUT FILM PRODUCTIONS LIMITED

4 STIRLING COURT YARD,,BOREHAMWOOD,WD6 2FX

Number:07560581
Status:ACTIVE
Category:Private Limited Company

FREEMAN CONSULTANCY SERVICES LIMITED

"TALL TREES", 6 CUDDINGTON PARK,SURREY,SM7 1RF

Number:04808594
Status:ACTIVE
Category:Private Limited Company

HIGHLAND COASTAL LIMITED

COULMORE,INVERNESS,IV1 3XB

Number:SC169902
Status:ACTIVE
Category:Private Limited Company

JEFFREY ROSE INVESTMENTS LIMITED

45 COVERT CRESCENT,NOTTINGHAM,NG12 2HN

Number:10747046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJ ENERGY LTD

52 STUART ROAD,BRACKLEY,NN13 6HZ

Number:09911160
Status:ACTIVE
Category:Private Limited Company

R & K WINDOWS LIMITED

KINGFISHER HOUSE 140 NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN

Number:04487427
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source