Company NameScreenwise Windscreens Limited
DirectorSteven Mark Wise
Company StatusActive
Company Number06382357
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months 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 Steven Mark Wise
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(same day as company formation)
RoleWindscreen Fitter
Country of ResidenceEngland
Correspondence Address411a Baddow Road
Chelmsford
Essex
CM2 7PZ
Secretary NameLinda Maxine Wise
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Margaretting Road
Writtle
Chelmsford
Essex
CM1 3HE

Contact

Websitewww.screenwise.co.uk
Telephone07 795031501
Telephone regionMobile

Location

Registered AddressUnit 3a, Thames Enterprise Centre
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,521
Cash£44,649
Current Liabilities£80,573

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
6 October 2023Director's details changed for Mr Steven Mark Wise on 6 October 2023 (2 pages)
16 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
26 March 2022Compulsory strike-off action has been discontinued (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
21 June 2021Registered office address changed from 411a Baddow Road Chelmsford Essex CM2 7PZ to Unit 3a, Thames Enterprise Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 21 June 2021 (1 page)
30 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(3 pages)
2 April 2015Termination of appointment of Linda Maxine Wise as a secretary on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Linda Maxine Wise as a secretary on 31 March 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Amended accounts made up to 31 March 2010 (7 pages)
11 February 2011Amended accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
5 November 2008Return made up to 24/10/08; full list of members (3 pages)
13 May 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
26 September 2007Incorporation (13 pages)
26 September 2007Incorporation (13 pages)