Company NameBudget Windscreens (Bedford) Limited
DirectorsSteven Frederick Church and Lee Frederick Church
Company StatusActive
Company Number03204284
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 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 Frederick Church
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A2 Suttons Business Park
New Road
Rainham
Essex
RM13 8DE
Director NameMr Lee Frederick Church
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2015(19 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit A2 Suttons Business Park
New Road
Rainham
Essex
RM13 8DE
Director NameGina Elizabeth Church
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Pengersick Lane, Praa Sands
Penzance
Cornwall
TR20 9SL
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Secretary NameSteven Frederick Church
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Farm Road
Rainham
Essex
RM13 9JU
Secretary NameChristine Cecilia Verlander
NationalityBritish
StatusResigned
Appointed03 August 2001(5 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address5 Trustons Gardens
Hornchurch
Essex
RM11 1ED

Contact

Websitebudgetwindscreens.co.uk
Telephone07 850258301
Telephone regionMobile

Location

Registered AddressUnit A2 Suttons Business Park
New Road
Rainham
Essex
RM13 8DE
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Steven Frederick Church
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,882
Current Liabilities£122,372

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month from now)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
20 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
8 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2023Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 December 2022Previous accounting period shortened from 27 December 2022 to 31 March 2022 (1 page)
28 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
29 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
2 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 September 2020Registered office address changed from Unit 6 71 New Road Rainham Essex RM13 8ET to Unit a2 Suttons Business Park New Road Rainham Essex RM13 8DE on 22 September 2020 (1 page)
10 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
1 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Appointment of Mr Lee Frederick Church as a director on 15 August 2015 (2 pages)
26 August 2015Appointment of Mr Lee Frederick Church as a director on 15 August 2015 (2 pages)
16 June 2015Director's details changed for Steven Frederick Church on 16 June 2015 (2 pages)
16 June 2015Director's details changed for Steven Frederick Church on 16 June 2015 (2 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 August 2013Registered office address changed from Unit 6 Fordview Industrial Park New Road Rainham Essex RM13 8ET on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Unit 6 Fordview Industrial Park New Road Rainham Essex RM13 8ET on 27 August 2013 (1 page)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
22 January 2013Amended accounts made up to 31 December 2011 (6 pages)
22 January 2013Amended accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Steven Frederick Church on 26 May 2010 (2 pages)
28 May 2010Director's details changed for Steven Frederick Church on 26 May 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 26/05/09; full list of members (3 pages)
16 July 2009Return made up to 26/05/09; full list of members (3 pages)
16 June 2009Appointment terminated secretary christine verlander (1 page)
16 June 2009Appointment terminated secretary christine verlander (1 page)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
3 June 2008Return made up to 26/05/08; full list of members (3 pages)
1 August 2007Return made up to 26/05/07; full list of members (2 pages)
1 August 2007Return made up to 26/05/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: c/o lloyd and co 103-105 brighton road coulsdon surrey CR5 2NG (1 page)
2 November 2005Registered office changed on 02/11/05 from: c/o lloyd and co 103-105 brighton road coulsdon surrey CR5 2NG (1 page)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
5 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
5 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
28 July 2003Registered office changed on 28/07/03 from: hamlyn house beadles lane old oxted surrey RM8 9JJ (1 page)
28 July 2003Registered office changed on 28/07/03 from: hamlyn house beadles lane old oxted surrey RM8 9JJ (1 page)
3 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
24 June 2002Return made up to 28/05/02; full list of members (7 pages)
24 June 2002Return made up to 28/05/02; full list of members (7 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
18 June 2001Return made up to 28/05/01; full list of members (6 pages)
18 June 2001Return made up to 28/05/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 May 2000 (7 pages)
3 January 2001Full accounts made up to 31 May 2000 (7 pages)
24 July 2000Return made up to 28/05/00; full list of members (6 pages)
24 July 2000Return made up to 28/05/00; full list of members (6 pages)
17 January 2000Full accounts made up to 31 May 1999 (8 pages)
17 January 2000Full accounts made up to 31 May 1999 (8 pages)
29 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 1999Full accounts made up to 31 May 1998 (7 pages)
14 January 1999Full accounts made up to 31 May 1998 (7 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
27 March 1998Full accounts made up to 31 May 1997 (10 pages)
27 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
28 May 1996Incorporation (20 pages)
28 May 1996Incorporation (20 pages)