UKBizDB.co.uk

DEANS BLINDS AND AWNINGS UK LIMITED

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

This company is commonly known as Deans Blinds And Awnings Uk Limited. The company was founded 78 years ago and was given the registration number 00395298. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:DEANS BLINDS AND AWNINGS UK LIMITED
Company Number:00395298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1945
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:21 Lombard Street, London, United Kingdom, EC3V 9AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Lombard Street, London, United Kingdom, EC3V 9AH

Director10 June 2016Active
21 Lombard Street, London, United Kingdom, EC3V 9AH

Director10 June 2016Active
C/O Unit 4, Haslemere Industrial Estate, Ravensbury Terrace, London, England, SW18 4SE

Secretary08 May 1996Active
Rachan, Glencairn Road, Kilmacolm, PA13 4PB

Secretary-Active
C/O Unit 4, Haslemere Industrial Estate, Ravensbury Terrace, London, England, SW18 4SE

Director25 November 1993Active
Unit 7 Kimpton Trade & Business Centre, Minden Road, Sutton, United Kingdom, SM3 9PF

Director01 December 2014Active
1 Bourton Low, Walnut Tree, Milton Keynes, MK7 7BE

Director08 May 1996Active
The Wallage, Watt Road, Bridge Of Weir, PA11 3DL

Director-Active
Rachan, Glencairn Road, Kilmacolm, PA13 4PB

Director-Active
C/O Unit 4, Haslemere Industrial Estate, Ravensbury Terrace, London, England, SW18 4SE

Director-Active

People with Significant Control

Rx Holdings Limited
Notified on:27 May 2021
Status:Active
Country of residence:England
Address:21, C/O Mercer & Hole, London, England, EC3V 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Riverside Works
Notified on:27 July 2016
Status:Active
Country of residence:United Kingdom
Address:21 Lombard Street, London, United Kingdom, EC3V 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Address

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

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Officers

Change person director company with change date.

Download
2017-02-08Address

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

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.