UKBizDB.co.uk

BESTBLINDS LTD

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

This company is commonly known as Bestblinds Ltd. The company was founded 21 years ago and was given the registration number 04814688. The firm's registered office is in DERBY. You can find them at Vicarage Corner House, 219 Burton Road, Derby, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:BESTBLINDS LTD
Company Number:04814688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2003
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicarage Corner House, 219 Burton Road, Derby, DE23 6AE

Director01 March 2023Active
23 Pleasley Road, Skegby, Sutton In Ashfield, NG17 3BS

Secretary02 July 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary30 June 2003Active
23 Pleasley Road, Skegby, Sutton In Ashfield, NG17 3BS

Director02 July 2003Active
23 Pleasley Road, Skegby, Sutton In Ashfield, NG17 3BS

Director02 July 2003Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director30 June 2003Active

People with Significant Control

Mr Jason Carter
Notified on:01 March 2023
Status:Active
Date of birth:January 1980
Nationality:British
Address:Vicarage Corner House, Derby, DE23 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Carter
Notified on:01 March 2023
Status:Active
Date of birth:January 1979
Nationality:British
Address:Vicarage Corner House, Derby, DE23 6AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Jordan
Notified on:18 July 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Vicarage Corner House, Derby, DE23 6AE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Julia May Jordan
Notified on:18 July 2016
Status:Active
Date of birth:April 1949
Nationality:British
Address:Vicarage Corner House, Derby, DE23 6AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-24Persons with significant control

Cessation of a person with significant control.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.