This company is commonly known as Dirtyblinds Contracts Ltd. The company was founded 6 years ago and was given the registration number 11302234. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 13921 - Manufacture of soft furnishings.
Name | : | DIRTYBLINDS CONTRACTS LTD |
---|---|---|
Company Number | : | 11302234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2018 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom, RH17 5JF | Director | 10 April 2018 | Active |
4 The Courtyard, Holmsted Farm, Staplefield Road, Haywards Heath, United Kingdom, RH17 5JF | Director | 22 August 2018 | Active |
Mr Terence Werner Boyle | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 4 The Courtyard, Holmsted Farm, Haywards Heath, United Kingdom, RH17 5JF |
Nature of control | : |
|
Mrs Angela Agnes Boyle | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 The Courtyard, Holmsted Farm, Haywards Heath, United Kingdom, RH17 5JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-01-27 | Accounts | Change account reference date company previous extended. | Download |
2020-08-28 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.