Company NameDiscount Windscreens Ltd
DirectorGeorge Riley
Company StatusActive
Company Number04723993
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr George Riley
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years after company formation)
Appointment Duration8 years, 1 month
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Director NameMr George Riley
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years after company formation)
Appointment Duration8 years, 1 month
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Director NameDeborah Riley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTrio Lodge,Main Road
Bicknacre
Chelmsford
Essex
CM3 4HW
Director NameMr Grant Anthony Riley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(2 days after company formation)
Appointment Duration17 years, 4 months (resigned 26 August 2020)
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence AddressTrio Lodge,Main Road
Bicknacre
Chelmsford
Essex
CM3 4HW
Secretary NameDeborah Riley
NationalityBritish
StatusResigned
Appointed06 April 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressTrio Lodge,Main Road
Bicknacre
Chelmsford
Essex
CM3 4HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitediscount-windscreens.co.uk
Telephone0800 252184
Telephone regionFreephone

Location

Registered Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Grant Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,895
Current Liabilities£32,626

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
7 July 2022Registered 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 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
20 April 2021Director's details changed for Mr George Riley on 19 April 2021 (2 pages)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
20 April 2021Change of details for a person with significant control (2 pages)
19 April 2021Registered 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 2021Micro company accounts made up to 31 August 2020 (3 pages)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 August 2020Termination of appointment of Grant Anthony Riley as a director on 26 August 2020 (1 page)
21 April 2020Cessation of George Riley as a person with significant control on 21 April 2020 (1 page)
20 April 2020Cessation of Grant Anthony Riley as a person with significant control on 5 April 2019 (1 page)
20 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
20 April 2020Notification of George Riley as a person with significant control on 5 April 2019 (2 pages)
20 April 2020Notification of George Riley as a person with significant control on 5 April 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
29 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 April 2018Notification of Grant Anthony Riley as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Registered 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 2018Director's details changed for Mr George Riley on 27 February 2018 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
24 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
24 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
(4 pages)
4 April 2016Appointment of Mr George Riley as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr George Riley as a director on 4 April 2016 (2 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
31 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
21 November 2010Termination of appointment of Deborah Riley as a director (1 page)
21 November 2010Termination of appointment of Deborah Riley as a secretary (1 page)
21 November 2010Termination of appointment of Deborah Riley as a secretary (1 page)
21 November 2010Termination of appointment of Deborah Riley as a director (1 page)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Deborah Riley on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Grant Anthony Riley on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Deborah Riley on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Grant Anthony Riley on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Grant Anthony Riley on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Deborah Riley on 1 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
19 May 2009Return made up to 04/04/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
28 April 2008Return made up to 04/04/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
11 May 2007Return made up to 04/04/07; no change of members (7 pages)
11 May 2007Return made up to 04/04/07; no change of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
27 April 2006Return made up to 04/04/06; full list of members (7 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005Return made up to 04/04/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 April 2004Return made up to 04/04/04; full list of members (7 pages)
23 April 2004Return made up to 04/04/04; full list of members (7 pages)
26 October 2003Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
26 October 2003Ad 06/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
4 April 2003Incorporation (9 pages)
4 April 2003Incorporation (9 pages)