MOBILE WINDSCREENS LIMITED
Overview
| Company Name | MOBILE WINDSCREENS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 01370175 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MOBILE WINDSCREENS LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MOBILE WINDSCREENS LIMITED located?
| Registered Office Address | Longwood Rd Brookhill Ind Estate Pinxton NG16 6NT Nottingham Notts England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MOBILE WINDSCREENS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MOBILE WINDSCREENS (S.W.) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| 24 HR. MOBILE WINDSCREENS LIMITED | May 24, 1978 | May 24, 1978 |
What are the latest accounts for MOBILE WINDSCREENS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for MOBILE WINDSCREENS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 31, 2025 |
| Next Confirmation Statement Due | Jun 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2024 |
| Overdue | Yes |
What are the latest filings for MOBILE WINDSCREENS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Current accounting period shortened from Dec 30, 2024 to Dec 29, 2024 | 1 pages | AA01 | ||
Termination of appointment of Peter John Watters as a director on Dec 01, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||
Registered office address changed from 3rd Floor Central the Quorum Bond Street Bristol BS1 3AE England to Longwood Rd Brookhill Ind Estate Pinxton Nottingham Notts NG16 6NT on Jun 21, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr James William Reynolds as a director on Oct 25, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin Anthony Hubschmid as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Appointment of Mr Peter John Watters as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Rotin as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Legion Uk Bidco Limited as a person with significant control on Jul 21, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Nicola Christine Coetsee as a director on May 13, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Rotin as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Thomas Lomas as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 46 pages | AA | ||
Who are the officers of MOBILE WINDSCREENS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENSEN, Anders Peter | Director | Brookhill Ind Estate Pinxton NG16 6NT Nottingham Longwood Rd Notts England | Sweden | Swedish | 250085110001 | |||||
| RASIWALA, Rizwan Joakim | Director | Brookhill Ind Estate Pinxton NG16 6NT Nottingham Longwood Rd Notts England | Sweden | Swedish | 250085930001 | |||||
| REYNOLDS, James William | Director | Brookhill Ind Estate Pinxton NG16 6NT Nottingham Longwood Rd Notts England | England | British | 315374520001 | |||||
| DOUGLAS, Patricia Ann | Secretary | St Philips Road Bristol BS2 0JZ Avon | British | 9862520001 | ||||||
| BENNETT, Martyn John | Director | The Quorum Bond Street BS1 3AE Bristol 3rd Floor Central England | England | British | 43468320001 | |||||
| COETSEE, Nicola Christine | Director | The Quorum Bond Street BS1 3AE Bristol 3rd Floor Central England | England | British | 196764700001 | |||||
| DOUGLAS, George William | Director | St Philips Road Bristol BS2 0JZ Avon | England | British | 6432210001 | |||||
| DOUGLAS, Patricia Ann | Director | St Philips Road Bristol BS2 0JZ Avon | England | British | 9862520001 | |||||
| HUBSCHMID, Martin Anthony | Director | The Quorum Bond Street BS1 3AE Bristol 3rd Floor Central England | England | British | 38106600002 | |||||
| LOMAS, Philip Thomas | Director | The Quorum Bond Street BS1 3AE Bristol 3rd Floor Central England | United Kingdom | British | 31368650002 | |||||
| ROTIN, Michael | Director | The Quorum Bond Street BS1 3AE Bristol 3rd Floor Central England | England | British | 283829270001 | |||||
| WATTERS, Peter John | Director | Brookhill Ind Estate Pinxton NG16 6NT Nottingham Longwood Rd Notts England | England | British | 304414310001 |
Who are the persons with significant control of MOBILE WINDSCREENS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cary Uk Holding Limited | Aug 17, 2018 | 3rd Floor Central, The Quorum Bond Street South BS1 3AE Bristol 3rd Floor Central, The Quorum, Bond Street South, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George William Douglas | Apr 06, 2016 | St Philips Road Bristol BS2 0JZ Avon | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0