Company NameAutoview Windscreens Essex Ltd
DirectorJack Davidson
Company StatusActive - Proposal to Strike off
Company Number11430641
CategoryPrivate Limited Company
Incorporation Date25 June 2018(5 years, 10 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

Director

Director NameMr Jack Davidson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ

Location

Registered AddressUnit C Prout Industrial Estate
Point Road
Canvey Island
Essex
SS8 7TJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island East
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2022 (1 year, 10 months ago)
Next Return Due8 July 2023 (overdue)

Filing History

3 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 July 2020Registered office address changed from , Davies & Co Office 7 Baker House, Curzon Drive, Grays, Essex, RM17 6BG, United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 10 July 2020 (1 page)
31 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
20 March 2019Registered office address changed from , Davies & Co Lychgate Farm, Lychgate Industrial Estate, Arterial Road, Rayleigh, Essex, SS6 7TZ, United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 20 March 2019 (1 page)
4 March 2019Registered office address changed from , 7 Karen Close, Stanford-Le-Hope, SS17 0HT, United Kingdom to Suite 107 Thames Industrial Centre Princess Margaret Road East Tilbury Essex RM18 8RH on 4 March 2019 (1 page)
4 March 2019Change of details for Mr Jack Davidson as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Jack Davidson on 4 March 2019 (2 pages)
25 June 2018Incorporation
Statement of capital on 2018-06-25
  • GBP 100
(30 pages)