ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allscreens Nationwide Limited

Allscreens Nationwide Limited is an active company incorporated on 13 June 2003 with the registered office located in Leicester, Leicestershire. Allscreens Nationwide Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04797846
Private limited company
Age
22 years
Incorporated 13 June 2003
Size
Unreported
Confirmation
Submitted
Dated 13 June 2025 (5 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
301 Thurmaston Lane
Leicester
LE4 9AX
England
Address changed on 14 Feb 2025 (8 months ago)
Previous address was Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY England
Telephone
08001444747
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1963
Director • British • Lives in England • Born in Dec 1991
Director • British • Lives in England • Born in Jan 1990
Secretary • British
Sole Automotive Glass Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nationwide Windscreen Services Ltd
Samuel Paul Sole and Stuart Scott Sole are mutual people.
Active
Vess Limited
Stuart Scott Sole is a mutual person.
Active
Sole Capital Investments Limited
Samuel Paul Sole is a mutual person.
Active
Sole Residential Investments Limited
Samuel Paul Sole is a mutual person.
Active
Sole Automotive Glass Holdings Ltd
Samuel Paul Sole is a mutual person.
Active
Brands
Allscreens Nationwide
Allscreens Nationwide is a windscreen repair and replacement company that provides services for cars, vans, and commercial vehicles.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£270.99K
Increased by £75.15K (+38%)
Turnover
Unreported
Same as previous period
Employees
98
Increased by 37 (+61%)
Total Assets
£5.43M
Increased by £2.59M (+91%)
Total Liabilities
-£4.92M
Increased by £2.74M (+126%)
Net Assets
£512.42K
Decreased by £150.92K (-23%)
Debt Ratio (%)
91%
Increased by 13.91% (+18%)
Latest Activity
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Registered Address Changed
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
New Charge Registered
11 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 28 Dec 2023
Donna Marie Sole (PSC) Resigned
2 Years 3 Months Ago on 24 Jul 2023
Daniel Scott Sole (PSC) Resigned
2 Years 3 Months Ago on 24 Jul 2023
Sole Automotive Glass Holdings Ltd (PSC) Appointed
2 Years 3 Months Ago on 24 Jul 2023
Samuel Paul Sole (PSC) Resigned
2 Years 3 Months Ago on 24 Jul 2023
Get Credit Report
Discover Allscreens Nationwide Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 June 2025 with no updates
Submitted on 18 Jun 2025
Registered office address changed from Unit 44 Coal Cart Road Interchange Birstall Leicestershire LE4 3BY England to 301 Thurmaston Lane Leicester LE4 9AX on 14 February 2025
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Registration of charge 047978460002, created on 9 December 2024
Submitted on 12 Dec 2024
Confirmation statement made on 13 June 2024 with updates
Submitted on 26 Jun 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Cessation of Samuel Paul Sole as a person with significant control on 24 July 2023
Submitted on 31 Jul 2023
Notification of Sole Automotive Glass Holdings Ltd as a person with significant control on 24 July 2023
Submitted on 31 Jul 2023
Cessation of Daniel Scott Sole as a person with significant control on 24 July 2023
Submitted on 31 Jul 2023
Cessation of Donna Marie Sole as a person with significant control on 24 July 2023
Submitted on 31 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year