Rayleigh
Essex
SS6 7JD
Director Name | Mr George Riley |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(13 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Windscreen Fitter |
Country of Residence | England |
Correspondence Address | 15 Eastwood Road Rayleigh Essex SS6 7JD |
Director Name | Deborah Riley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Trio Lodge,Main Road Bicknacre Chelmsford Essex CM3 4HW |
Director Name | Mr Grant Anthony Riley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(2 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 August 2020) |
Role | Windscreen Fitter |
Country of Residence | England |
Correspondence Address | Trio Lodge,Main Road Bicknacre Chelmsford Essex CM3 4HW |
Secretary Name | Deborah Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 November 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Trio Lodge,Main Road Bicknacre Chelmsford Essex CM3 4HW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | discount-windscreens.co.uk |
---|---|
Telephone | 0800 252184 |
Telephone region | Freephone |
Registered Address | 15 Eastwood Road Rayleigh Essex SS6 7JD |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Grant Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,895 |
Current Liabilities | £32,626 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
16 January 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
7 July 2022 | Registered office address changed from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on 7 July 2022 (1 page) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
20 April 2021 | Director's details changed for Mr George Riley on 19 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
20 April 2021 | Change of details for a person with significant control (2 pages) |
19 April 2021 | Registered office address changed from 5 Canons Close Bicknacre Chelmsford CM3 4HS England to 1506 London Road Leigh on Sea Essex SS9 2UR on 19 April 2021 (1 page) |
24 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
26 August 2020 | Termination of appointment of Grant Anthony Riley as a director on 26 August 2020 (1 page) |
21 April 2020 | Cessation of George Riley as a person with significant control on 21 April 2020 (1 page) |
20 April 2020 | Cessation of Grant Anthony Riley as a person with significant control on 5 April 2019 (1 page) |
20 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
20 April 2020 | Notification of George Riley as a person with significant control on 5 April 2019 (2 pages) |
20 April 2020 | Notification of George Riley as a person with significant control on 5 April 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
13 April 2018 | Notification of Grant Anthony Riley as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Registered office address changed from Trio Lodge, Main Road Bicknacre Chelmsford Essex CM3 4HW to 5 Canons Close Bicknacre Chelmsford CM3 4HS on 13 April 2018 (1 page) |
13 April 2018 | Director's details changed for Mr George Riley on 27 February 2018 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
27 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
24 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
4 April 2016 | Appointment of Mr George Riley as a director on 4 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr George Riley as a director on 4 April 2016 (2 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
30 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
2 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
31 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
21 November 2010 | Termination of appointment of Deborah Riley as a director (1 page) |
21 November 2010 | Termination of appointment of Deborah Riley as a secretary (1 page) |
21 November 2010 | Termination of appointment of Deborah Riley as a secretary (1 page) |
21 November 2010 | Termination of appointment of Deborah Riley as a director (1 page) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Deborah Riley on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Grant Anthony Riley on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Deborah Riley on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Grant Anthony Riley on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Grant Anthony Riley on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Deborah Riley on 1 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 04/04/07; no change of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
26 October 2003 | Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
26 October 2003 | Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (9 pages) |
4 April 2003 | Incorporation (9 pages) |