Allscreens Nationwide Limited

General information

Name:

Allscreens Nationwide Ltd

Office Address:

Unit 44 Coal Cart Road Interchange Birstall LE4 3BY Leicestershire

Number: 04797846

Incorporation date: 2003-06-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • enquiries@allscreens-nationwide.co.uk

Website

www.allscreens-nationwide.co.uk

Description

Data updated on:

Allscreens Nationwide is a business located at LE4 3BY Leicestershire at Unit 44 Coal Cart Road Interchange. The enterprise was set up in 2003 and is registered as reg. no. 04797846. The enterprise has been active on the English market for twenty one years now and the state is active. This business's classified under the NACE and SIC code 45200 and has the NACE code: Maintenance and repair of motor vehicles. Allscreens Nationwide Ltd filed its account information for the period that ended on 2022-03-31. Its latest confirmation statement was submitted on 2023-06-13.

As suggested by this particular enterprise's executives list, for ten years there have been three directors: Daniel S., Samuel S. and Stuart S.. In order to help the directors in their tasks, the limited company has been utilizing the skillset of Donna S. as a secretary since 2003.

Financial data based on annual reports

Company staff

Daniel S.

Role: Director

Appointed: 01 June 2014

Latest update: 6 April 2024

Samuel S.

Role: Director

Appointed: 01 June 2014

Latest update: 6 April 2024

Donna S.

Role: Secretary

Appointed: 14 June 2003

Latest update: 6 April 2024

Stuart S.

Role: Director

Appointed: 13 June 2003

Latest update: 6 April 2024

People with significant control

The companies that control this firm are: Sole Automotive Glass Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Geoff Monk Way, Birstall, LE4 3BU and was registered as a PSC under the registration number 14940945.

Sole Automotive Glass Holdings Ltd
Address: 6 Geoff Monk Way, Birstall, Leicester, LE4 3BU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14940945
Notified on 24 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Donna S.
Notified on 6 April 2019
Ceased on 24 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel S.
Notified on 6 April 2019
Ceased on 24 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daniel S.
Notified on 4 April 2019
Ceased on 24 July 2023
Nature of control:
1/2 or less of shares
Donna S.
Notified on 6 April 2019
Ceased on 13 June 2019
Nature of control:
1/2 or less of shares
Daniel S.
Notified on 13 June 2017
Ceased on 13 June 2019
Nature of control:
substantial control or influence
Samuel S.
Notified on 13 June 2017
Ceased on 13 June 2019
Nature of control:
substantial control or influence
Stuart S.
Notified on 13 June 2017
Ceased on 6 April 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 6 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 August 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

Clearview House Clearview Business Park 103 Loughborough Road

Post code:

LE12 8DU

City / Town:

Quorn

HQ address,
2014

Address:

Clearview House Clearview Business Park 103 Loughborough Road

Post code:

LE12 8DU

City / Town:

Quorn

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Similar companies nearby

Closest companies