Heritage Windscreens Ltd is a private limited company. Registered at Heritage Windscreens Limited Unit 20 Estuary Court, Estuary Road, Newport NP19 4SX, the aforementioned 5 years old business was incorporated on 2019-04-04 and is officially classified as "maintenance and repair of motor vehicles" (Standard Industrial Classification: 45200). 2 directors can be found in this business: Philip L. (appointed on 29 April 2019), Ben L. (appointed on 04 April 2019).
significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-04-30
2021-04-30
2022-04-30
2023-04-30
Current Assets
55,231
126,312
150,471
190,307
Fixed Assets
31,101
41,965
80,094
98,789
Total Assets Less Current Liabilities
20,755
92,000
143,437
162,342
The deadline for Heritage Windscreens Ltd confirmation statement filing is 2024-04-17. The latest confirmation statement was filed on 2023-04-03. The target date for a subsequent statutory accounts filing is 31 January 2024. Most current accounts filing was submitted for the time period up until 30 April 2022.
1 person of significant control is indexed in the Companies House, an only professional Ben L. who has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
Free Download
(5 pages)
Type
Free download
AA
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, December 2023
| accounts
Free Download
(5 pages)
AD01
Registered office address changed from Heritage Windscreens Limited Broadwater Road Newport NP19 4SN Wales to Heritage Windscreens Limited Unit 20 Estuary Court Estuary Road Newport NP19 4SX on Friday 28th July 2023
filed on: 28th, July 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates Monday 3rd April 2023
filed on: 10th, May 2023
| confirmation statement
Free Download
(5 pages)
AD01
Registered office address changed from The Storage Group Church Street Newport NP20 2TX Wales to Heritage Windscreens Limited Broadwater Road Newport NP19 4SN on Monday 17th April 2023
filed on: 17th, April 2023
| address
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, January 2023
| accounts
Free Download
(5 pages)
CS01
Confirmation statement with no updates Sunday 3rd April 2022
filed on: 28th, April 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with no updates Saturday 3rd April 2021
filed on: 19th, July 2021
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Monday 19th July 2021
filed on: 19th, July 2021
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 19th July 2021 director's details were changed
filed on: 19th, July 2021
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 1st, February 2021
| accounts
Free Download
(9 pages)
CS01
Confirmation statement with updates Friday 3rd April 2020
filed on: 19th, April 2020
| confirmation statement
Free Download
(5 pages)
AP01
New director appointment on Monday 29th April 2019.
filed on: 7th, May 2019
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 4th, April 2019
| incorporation
Free Download
(11 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 4th April 2019
capital