Warning: file_put_contents(c/dafaaf290e89a93d773086492dc2b734.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/d6e2aa362437d174f36f889d8215e214.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Emily Blinds Limited, LE10 1ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EMILY BLINDS LIMITED

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

This company is commonly known as Emily Blinds Limited. The company was founded 21 years ago and was given the registration number 04463857. The firm's registered office is in HINCKLEY. You can find them at 94 Olympic Way, , Hinckley, Leicestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:EMILY BLINDS LIMITED
Company Number:04463857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:94 Olympic Way, Hinckley, Leicestershire, England, LE10 1ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Olympic Way, Hinckley, England, LE10 1ES

Director01 May 2011Active
94, Olympic Way, Hinckley, England, LE10 1ES

Director22 October 2002Active
3, Cherry Tree Drive, Barwell, Leicester, United Kingdom, LE9 8LQ

Secretary18 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 2002Active
3, Cherry Tree Drive, Barwell, Leicester, United Kingdom, LE9 8LQ

Director18 June 2002Active
3, Cherry Tree Drive, Barwell, Leicester, United Kingdom, LE9 8LQ

Director18 June 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 June 2002Active

People with Significant Control

Mr Wayne Antony Pears
Notified on:30 June 2022
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:94, Olympic Way, Hinckley, England, LE10 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Joyce
Notified on:29 July 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:94, Olympic Way, Hinckley, England, LE10 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Antony Pears
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:94, Olympic Way, Hinckley, England, LE10 1ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Joyce
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:7, Edward Street, Hinckley, England, LE10 0DH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Persons with significant control

Notification of a person with significant control.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Officers

Change person director company with change date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Address

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

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.