AUTO WINDSCREENS SERVICES LIMITED
Maintenance and repair of motor vehicles
AUTO WINDSCREENS SERVICES LIMITED
Maintenance and repair of motor vehicles
Previous Company Names
Contact & Details
Contact
Registered Address
45 Westerham Road Bessels Green Sevenoaks Kent TN13 2QB
Full company profile for AUTO WINDSCREENS SERVICES LIMITED (07518924), an active company based in Sevenoaks, United Kingdom. Incorporated 7 Feb 2011. Maintenance and repair of motor vehicles. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2023)
Cash in Bank
£431.00k
Net Assets
£1.69M
Total Liabilities
£35.34M
Turnover
£89.22M
Employees
801
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher James Payne | Secretary | Unknown | Unknown | 18 Sept 2015 | Active |
| Keith John Barber | Director | British | England | 21 Feb 2011 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Markerstudy Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Kevin Ronald Spencer
Ceased 15 Jul 2021
Markerstudy Holdings Limited
Ceased 6 Apr 2016
Mr Kevin Ronald Spencer
Ceased 15 Jul 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 14 & 15 Bluestone Centre, Sun Rise Way, Amesbury, Salisbury (SP4 7YR) WILTSHIRE | Leasehold | - | 2 Jan 2025 |
Fifth Floor, Mansfield House, 1 Southampton Street, London (WC2R 0LR) CITY OF WESTMINSTER | Leasehold | - | 27 Oct 2023 |
29 Drome Road, Deeside Industrial Park, Deeside (CH5 2NY) FLINTSHIRE | Leasehold | - | 12 May 2023 |
Unit 11, Leeway Court, Leeway Industrial Estate, Newport (NP19 4SJ) NEWPORT | Leasehold | - | 21 Apr 2023 |
17 Farriers Way, Bootle (L30 4XL) SEFTON | Leasehold | - | 29 Jun 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 4 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 14 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-14 with no updates | |
| 8 Oct 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 26 Sept 2024 | Mortgage | Mortgage Satisfy Charge Full |
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-12-31
Confirmation statement made on 2025-07-14 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 18 Mar 2026
Annual accounts made up to 2024-12-31
7 months ago on 4 Sept 2025
Confirmation statement made on 2025-07-14 with no updates
9 months ago on 14 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 8 Oct 2024
Mortgage Satisfy Charge Full
1 years ago on 26 Sept 2024
