UKBizDB.co.uk

ABBEY BLINDS AND SHADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Blinds And Shading Limited. The company was founded 22 years ago and was given the registration number 04338053. The firm's registered office is in SURBITON. You can find them at 336 Hook Rise North, , Surbiton, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:ABBEY BLINDS AND SHADING LIMITED
Company Number:04338053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:336 Hook Rise North, Surbiton, United Kingdom, KT6 7LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
336, Hook Rise North, Surbiton, England, KT6 7LN

Director29 January 2018Active
Unit 1 Jupiter Court, Tolworth Rise South, Surbiton, England, KT5 9NN

Director14 December 2017Active
21, Brackenwood Road, St John's, Woking, England, GU21 8XF

Secretary11 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2001Active
21, Brackenwood Road, Woking, Great Britain, GU21 8XF

Director11 December 2001Active
70 Dorling Drive, Epsom, KT17 3BH

Director11 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 December 2001Active

People with Significant Control

Ms Maureen Ling
Notified on:05 February 2018
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:United Kingdom
Address:336 Hook Rise North, Surbiton, United Kingdom, KT6 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Viglas
Notified on:29 January 2018
Status:Active
Date of birth:December 1982
Nationality:Slovak
Country of residence:England
Address:336, Hook Rise North, Surbiton, England, KT6 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Paul Flintham
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Unit 1 Jupiter Court, Tolworth Rise South, Surbiton, England, KT5 9NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Change of name

Certificate change of name company.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Address

Change registered office address company with date old address new address.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.