UKBizDB.co.uk

STAFFORDSHIRE WINDSCREENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Staffordshire Windscreens Limited. The company was founded 35 years ago and was given the registration number 02341133. The firm's registered office is in BRISTOL. You can find them at 3rd Floor Central The Quorum, Bond Street, Bristol, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:STAFFORDSHIRE WINDSCREENS LIMITED
Company Number:02341133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:3rd Floor Central The Quorum, Bond Street, Bristol, England, BS1 3AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director25 October 2023Active
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director01 March 2023Active
10 Ashdale Park, Yarnfield, Stone, ST15 0SX

Secretary-Active
1 Astonfields Road, Stafford, England, ST16 3UF

Secretary06 April 2004Active
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director30 April 2019Active
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director30 April 2019Active
1 Astonfields Road, Stafford, Staffordshire, ST16 3UF

Director13 October 2016Active
10 Ashdale Park, Yarnfield, Stone, ST15 0SX

Director-Active
1 Astonfields Road, Stafford, England, ST16 3UF

Director-Active
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director30 April 2019Active
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director30 April 2019Active
3rd Floor Central, The Quorum, Bond Street, Bristol, England, BS1 3AE

Director13 May 2022Active
1 Astonfields Road, Stafford, England, ST16 3UF

Director06 April 2004Active

People with Significant Control

Mobile Windscreens Limited
Notified on:30 April 2019
Status:Active
Country of residence:England
Address:St Philips Road, Bristol, Avon, England, BS2 0JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell Joseph Haslegrave
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:1 Astonfields Road, Stafford, England, ST16 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Louise Stockton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:1 Astonfields Road, Stafford, England, ST16 3UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-12Officers

Appoint person director company with name date.

Download
2023-11-12Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Resolution

Resolution.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Change account reference date company current shortened.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Address

Change registered office address company with date old address new address.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.