Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATIONWIDE WINDSCREEN SERVICES LTD
Company Information for

NATIONWIDE WINDSCREEN SERVICES LTD

6 GEOFF MONK WAY, BIRSTALL, LEICESTER, LE4 3BU,
Company Registration Number
05683242
Private Limited Company
Active

Company Overview

About Nationwide Windscreen Services Ltd
NATIONWIDE WINDSCREEN SERVICES LTD was founded on 2006-01-22 and has its registered office in Leicester. The organisation's status is listed as "Active". Nationwide Windscreen Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NATIONWIDE WINDSCREEN SERVICES LTD
 
Legal Registered Office
6 GEOFF MONK WAY
BIRSTALL
LEICESTER
LE4 3BU
Other companies in LE12
 
Filing Information
Company Number 05683242
Company ID Number 05683242
Date formed 2006-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876122516  
Last Datalog update: 2024-03-06 20:58:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE WINDSCREEN SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONWIDE WINDSCREEN SERVICES LTD
The following companies were found which have the same name as NATIONWIDE WINDSCREEN SERVICES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONWIDE WINDSCREEN SERVICES (SURREY) LIMITED BURNSIDE HOUSE HEXHAM BUSINESS PARK BURN LANE HEXHAM NE46 3RU Active - Proposal to Strike off Company formed on the 2019-04-05

Company Officers of NATIONWIDE WINDSCREEN SERVICES LTD

Current Directors
Officer Role Date Appointed
DONNA MARIE SOLE
Company Secretary 2013-06-03
ANDREW PETER HODGE
Director 2006-02-03
PHILLIP HOMER
Director 2013-05-30
STUART SCOTT SOLE
Director 2006-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER HODGE
Company Secretary 2006-02-03 2013-06-03
JOHN MASON
Director 2006-03-10 2009-06-17
JOHN MCKILLOP
Director 2008-04-01 2009-01-06
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-01-22 2006-01-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-01-22 2006-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER HODGE AUTOGLAZING.CO.UK LTD Director 2005-02-22 CURRENT 2005-01-21 Active
STUART SCOTT SOLE VESS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
STUART SCOTT SOLE ALLSCREENS NATIONWIDE LIMITED Director 2003-06-13 CURRENT 2003-06-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 056832420004
2024-02-09CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-07-31CESSATION OF STUART SCOTT SOLE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31Notification of Sole Automotive Glass Holdings Ltd as a person with significant control on 2023-07-24
2023-06-01Director's details changed for Mr Samuel Paul Sole on 2023-06-01
2023-05-17DIRECTOR APPOINTED MR DANIEL SCOTT SOLE
2023-05-17DIRECTOR APPOINTED MR SAMUEL PAUL SOLE
2023-05-04Cancellation of shares. Statement of capital on 2023-03-30 GBP 75
2023-05-04Purchase of own shares
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HODGE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER HODGE
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 056832420003
2023-02-01CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-08-31Change of details for Mr Stuart Scott Sole as a person with significant control on 2022-08-31
2022-08-31Director's details changed for Stuart Scott Sole on 2022-08-31
2022-08-31SECRETARY'S DETAILS CHNAGED FOR MRS DONNA MARIE SOLE on 2022-08-31
2022-08-31Director's details changed for Mr Andrew Peter Hodge on 2022-08-31
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-30PSC07CESSATION OF ANDREW PETER HODGE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-30PSC04Change of details for Mr Stuart Scott Sole as a person with significant control on 2019-12-30
2019-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056832420002
2019-06-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-07-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-05-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/17 FROM Clearview House Clearview Business Park 103 Loughborough Road Quorn Loughborough Leicestershire LE12 8DU
2017-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056832420002
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0122/01/15 ANNUAL RETURN FULL LIST
2014-07-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0122/01/14 ANNUAL RETURN FULL LIST
2013-06-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AP03Appointment of Mrs Donna Marie Sole as company secretary
2013-06-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW HODGE
2013-05-30AP01DIRECTOR APPOINTED MR PHILLIP HOMER
2013-01-29AR0122/01/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AR0122/01/12 ANNUAL RETURN FULL LIST
2011-08-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0122/01/11 ANNUAL RETURN FULL LIST
2010-08-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0122/01/10 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HODGE / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART SCOTT SOLE / 01/10/2009
2010-01-25AA31/03/09 TOTAL EXEMPTION FULL
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MASON
2009-05-07287REGISTERED OFFICE CHANGED ON 07/05/2009 FROM SHERWOOD HOUSE BLACKHILL ROAD HOLTON HEATH POOLE DORSET BH16 6LS
2009-03-04363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCKILLOP
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-03288aDIRECTOR APPOINTED JOHN MCKILLOP
2008-02-14363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 31 ST MARGARETS WAY STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 6EB
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-01288aNEW DIRECTOR APPOINTED
2006-03-01287REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 32A EAST STREET, ST IVES HUNTINGDON CAMBS PE27 5PD
2006-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-01225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-03-0188(2)RAD 03/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-01-24288bSECRETARY RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE WINDSCREEN SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONWIDE WINDSCREEN SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 623,994
Creditors Due Within One Year 2012-03-31 £ 417,966
Provisions For Liabilities Charges 2012-03-31 £ 1,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NATIONWIDE WINDSCREEN SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 355,938
Cash Bank In Hand 2012-03-31 £ 335,483
Current Assets 2013-03-31 £ 825,035
Current Assets 2012-03-31 £ 565,401
Debtors 2013-03-31 £ 469,097
Debtors 2012-03-31 £ 229,918
Shareholder Funds 2013-03-31 £ 228,493
Shareholder Funds 2012-03-31 £ 182,937
Tangible Fixed Assets 2013-03-31 £ 27,988
Tangible Fixed Assets 2012-03-31 £ 36,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NATIONWIDE WINDSCREEN SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATIONWIDE WINDSCREEN SERVICES LTD
Trademarks
We have not found any records of NATIONWIDE WINDSCREEN SERVICES LTD registering or being granted any trademarks
Income
Government Income

Government spend with NATIONWIDE WINDSCREEN SERVICES LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £580
Derbyshire County Council 2017-3 GBP £522
Derbyshire County Council 2016-12 GBP £588
Derbyshire County Council 2016-7 GBP £1,534
Derbyshire County Council 2015-10 GBP £566
West Suffolk Council 2015-2 GBP £1,923 Vehicle Workshop Trading Account - FHDC
Norfolk County Council 2015-1 GBP £422 ESPO CONTRACT 275 FOR REPLACEMENT AND REPAIR OF VEHICLE WINDSCREENS
West Suffolk Council 2014-12 GBP £512 Waste & Cleansing Operatives
South Kesteven District Council 2014-11 GBP £286
Norfolk County Council 2014-11 GBP £794 REPLACEMENT VEHICLE WINDSCREENS
Hampshire County Council 2014-11 GBP £808 Transport Related Insurance
West Suffolk Council 2014-9 GBP £286 Waste & Cleansing Operatives
West Suffolk Council 2014-8 GBP £735 Corporate Expenditure
Essex County Council 2014-8 GBP £2,236
West Suffolk Council 2014-7 GBP £286 Vehicle Workshop Trading Account - FHDC
South Kesteven District Council 2014-7 GBP £260
Hampshire County Council 2014-7 GBP £538 Transport Related Insurance
Essex County Council 2014-7 GBP £4,024
South Kesteven District Council 2014-6 GBP £286
West Suffolk Council 2014-6 GBP £1,051 Waste & Cleansing Operatives
Essex County Council 2014-6 GBP £1,372
West Suffolk Council 2014-5 GBP £-3,003 Vehicle Workshop Trading Account - FHDC
Essex County Council 2014-5 GBP £3,684
Newcastle City Council 2014-4 GBP £490
West Suffolk Council 2014-4 GBP £4,054 Waste & Cleansing Operatives
Fenland District Council 2014-4 GBP £783 Balance Sheet
Essex County Council 2014-4 GBP £906
West Suffolk Council 2014-3 GBP £286 Supply & Fit Windscreen
Essex County Council 2014-3 GBP £1,150
Essex County Council 2014-2 GBP £2,087
West Suffolk Council 2014-2 GBP £303 N/S Cab Corner Screen
Essex County Council 2014-1 GBP £335
West Suffolk Council 2014-1 GBP £1,052 Windscreen Replacement
West Suffolk Councils 2013-12 GBP £286 Spare parts - vehicles/plant
Essex County Council 2013-12 GBP £2,448
South Kesteven District Council 2013-12 GBP £303
Essex County Council 2013-11 GBP £2,380
South Kesteven District Council 2013-10 GBP £286
Essex County Council 2013-10 GBP £2,018
Essex County Council 2013-9 GBP £1,256
South Kesteven District Council 2013-8 GBP £286
Essex County Council 2013-8 GBP £3,731
Essex County Council 2013-7 GBP £2,666
Essex County Council 2013-6 GBP £165
Blaby District Council 2013-6 GBP £549 N'Hood & Env. Health Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NATIONWIDE WINDSCREEN SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE WINDSCREEN SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONWIDE WINDSCREEN SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.