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.
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 | : |
|
Registered Address | : | 21 Lombard Street, London, United Kingdom, EC3V 9AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Lombard Street, London, United Kingdom, EC3V 9AH | Director | 10 June 2016 | Active |
21 Lombard Street, London, United Kingdom, EC3V 9AH | Director | 10 June 2016 | Active |
C/O Unit 4, Haslemere Industrial Estate, Ravensbury Terrace, London, England, SW18 4SE | Secretary | 08 May 1996 | Active |
Rachan, Glencairn Road, Kilmacolm, PA13 4PB | Secretary | - | Active |
C/O Unit 4, Haslemere Industrial Estate, Ravensbury Terrace, London, England, SW18 4SE | Director | 25 November 1993 | Active |
Unit 7 Kimpton Trade & Business Centre, Minden Road, Sutton, United Kingdom, SM3 9PF | Director | 01 December 2014 | Active |
1 Bourton Low, Walnut Tree, Milton Keynes, MK7 7BE | Director | 08 May 1996 | Active |
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 |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Officers | Change person director company with change date. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.