UKBizDB.co.uk

AMERSHAM BLINDS LIMITED

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

This company is commonly known as Amersham Blinds Limited. The company was founded 16 years ago and was given the registration number 06377414. The firm's registered office is in BEACONSFIELD. You can find them at 22 Wycombe End, , Beaconsfield, Buckinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:AMERSHAM BLINDS LIMITED
Company Number:06377414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 46900 - Non-specialised wholesale trade
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4d, Woodlands Farm, Vale Road, Chesham, United Kingdom, HP5 3NJ

Secretary20 September 2007Active
Unit 4d, Woodlands Farm, Vale Road, Chesham, United Kingdom, HP5 3NJ

Director20 September 2007Active
Unit 4d, Woodlands Farm, Vale Road, Chesham, United Kingdom, HP5 3NJ

Director20 September 2007Active
Unit 4d, Woodlands Farm, Vale Road, Chesham, United Kingdom, HP5 3NJ

Director20 September 2007Active
The Mill House, Boundary Road, Loudwater, High Wycombe, HP10 9QN

Director20 September 2007Active

People with Significant Control

Ms Melanie Bastin
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 4d, Woodlands Farm, Chesham, United Kingdom, HP5 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Geoffrey Greenaway
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Unit 4d, Woodlands Farm, Chesham, United Kingdom, HP5 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gemma Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 4d, Woodlands Farm, Chesham, United Kingdom, HP5 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Officers

Change person secretary company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-10-24Address

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

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-01-20Address

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

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Capital

Capital statement capital company with date currency figure.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Insolvency

Legacy.

Download
2021-06-22Incorporation

Memorandum articles.

Download
2021-06-22Resolution

Resolution.

Download
2021-06-22Capital

Capital name of class of shares.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.