Background WavePink WaveYellow Wave

AUTOGLASS DISTRIBUTION LIMITED (02155892)

AUTOGLASS DISTRIBUTION LIMITED (02155892) is an active UK company. incorporated on 20 August 1987. with registered office in Egham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUTOGLASS DISTRIBUTION LIMITED has been registered for 38 years. Current directors include BENTLEY, Andrew James, KONSTANTOPOULOS, Taxiarchis.

Company Number
02155892
Status
active
Type
ltd
Incorporated
20 August 1987
Age
38 years
Address
Milton Park, Egham, TW20 9EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BENTLEY, Andrew James, KONSTANTOPOULOS, Taxiarchis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGLASS DISTRIBUTION LIMITED

AUTOGLASS DISTRIBUTION LIMITED is an active company incorporated on 20 August 1987 with the registered office located in Egham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUTOGLASS DISTRIBUTION LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02155892

LTD Company

Age

38 Years

Incorporated 20 August 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

LONDON WINDSCREENS LIMITED
From: 20 August 1987To: 7 September 2004
Contact
Address

Milton Park Stroude Road Egham, TW20 9EL,

Previous Addresses

1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US United Kingdom
From: 17 November 2017To: 3 March 2020
1 Priory Business Park Cardington Bedford Bedfordshire MK44 3US
From: 20 August 1987To: 17 November 2017
Timeline

5 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jan 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BENTLEY, Andrew James

Active
Priory Business Park, BedfordMK44 3US
Born January 1973
Director
Appointed 08 Jan 2021

KONSTANTOPOULOS, Taxiarchis

Active
Priory Business Park, BedfordMK44 3US
Born May 1970
Director
Appointed 02 Mar 2020

ADIGHIBE, Uloma Nkechi

Resigned
Old Deer Park, RichmondTW9 2AZ
Secretary
Appointed 16 Mar 2009
Resigned 22 Oct 2010

BASS, Robert

Resigned
42 St David's Drive, Englefield GreenTW20 0BA
Secretary
Appointed 01 Feb 2003
Resigned 15 Aug 2003

BASS, Robert

Resigned
Jasmin Cottage, RadwellMK43 7HU
Secretary
Appointed N/A
Resigned 23 Apr 1998

MORGAN, Neil Andrew Fraser

Resigned
Priory Business Park, BedfordMK44 3US
Secretary
Appointed 22 Oct 2010
Resigned 31 Jul 2019

MORGAN, Tina Jane

Resigned
3 Russettwood, Welwyn Garden CityAL7 2JL
Secretary
Appointed 23 Apr 1998
Resigned 01 Feb 2003

TARN, Elizabeth Jill

Resigned
Flat 10 Rosemount House, SolihullB93 8DD
Secretary
Appointed 15 Aug 2003
Resigned 02 Jan 2007

VENTURINI, Diane Patricia

Resigned
76 Evelyn Crescent, Sunbury On ThamesTW16 6LZ
Secretary
Appointed 02 Jan 2007
Resigned 16 Mar 2009

BASS, Robert

Resigned
Stroude Road, EghamTW20 9EL
Born August 1959
Director
Appointed 31 Mar 2000
Resigned 08 Jan 2021

JONES, Adrian Ford

Resigned
41 Llanvair Drive, AscotSL5 9LW
Born February 1954
Director
Appointed 01 Jul 1993
Resigned 14 Apr 2000

MELLER, David Brian

Resigned
Stroude Road, EghamTW20 9EL
Born March 1966
Director
Appointed 18 Feb 2004
Resigned 02 Mar 2020

MILLARD, Dennis Henry

Resigned
Kingscote, WokinghamRG40 5PP
Born February 1949
Director
Appointed N/A
Resigned 21 Jul 1993

SHAKINOVSKY, Manfred Louis

Resigned
Woodlands Road West, Virginia WaterGU25 4PL
Born May 1944
Director
Appointed N/A
Resigned 18 Feb 2004

Persons with significant control

1

Priory Business Park, BedfordMK44 3US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2013
AAAnnual Accounts
Resolution
8 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Appoint Person Secretary Company With Name
2 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
10 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Memorandum Articles
5 October 2009
MEM/ARTSMEM/ARTS
Resolution
5 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2009
CC04CC04
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 2006
AAAnnual Accounts
Legacy
21 February 2006
288cChange of Particulars
Legacy
20 December 2005
363aAnnual Return
Legacy
14 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
24 December 2004
363aAnnual Return
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
7 June 2004
288cChange of Particulars
Legacy
20 April 2004
288cChange of Particulars
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
2 September 2003
288bResignation of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363aAnnual Return
Auditors Resignation Company
14 August 2002
AUDAUD
Accounts With Accounts Type Dormant
14 May 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
22 December 2000
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 1998
AAAnnual Accounts
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
18 December 1997
363aAnnual Return
Legacy
10 November 1997
288cChange of Particulars
Legacy
7 November 1997
353353
Legacy
7 November 1997
190190
Legacy
10 September 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
1 September 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 1996
AAAnnual Accounts
Legacy
14 August 1996
288288
Legacy
20 December 1995
363x363x
Accounts With Accounts Type Dormant
23 November 1995
AAAnnual Accounts
Legacy
16 December 1994
363x363x
Accounts With Accounts Type Dormant
6 September 1994
AAAnnual Accounts
Legacy
9 January 1994
363x363x
Accounts With Accounts Type Dormant
6 December 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
12 July 1993
288288
Legacy
22 December 1992
363x363x
Accounts With Accounts Type Dormant
5 August 1992
AAAnnual Accounts
Legacy
17 December 1991
363x363x
Accounts With Accounts Type Dormant
16 October 1991
AAAnnual Accounts
Legacy
22 August 1991
225(2)225(2)
Legacy
3 January 1991
363363
Resolution
19 December 1990
RESOLUTIONSResolutions
Resolution
19 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
16 November 1990
287Change of Registered Office
Legacy
16 November 1990
288288
Legacy
4 October 1990
288288
Legacy
4 October 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
288288
Legacy
29 January 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
9 February 1989
AAAnnual Accounts
Resolution
9 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
363363
Legacy
7 December 1988
287Change of Registered Office
Legacy
30 September 1987
224224
Legacy
14 September 1987
287Change of Registered Office
Legacy
14 September 1987
288288
Incorporation Company
20 August 1987
NEWINCIncorporation