UKBizDB.co.uk

FIRST 4 BLINDS LIMITED

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

This company is commonly known as First 4 Blinds Limited. The company was founded 21 years ago and was given the registration number 04581167. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 112 Kingsley Park Terrace, Northampton, Northamptonshire, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:FIRST 4 BLINDS LIMITED
Company Number:04581167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores
  • 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Office Address & Contact

Registered Address:112 Kingsley Park Terrace, Northampton, Northamptonshire, NN2 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Kingsley Park Terrace, Northampton, England, NN2 7HJ

Director06 April 2023Active
112 Kingsley Park Terrace, Northampton, England, NN2 7HJ

Director06 April 2023Active
112 Kingsley Park Terrace, Northampton, United Kingdom, NN2 7HJ

Secretary04 November 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 November 2002Active
112 Kingsley Park Terrace, Northampton, United Kingdom, NN2 7HJ

Director04 November 2002Active
112 Kingsley Park Terrace, Northampton, United Kingdom, NN2 7HJ

Director04 November 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 November 2002Active

People with Significant Control

B & N Blinds Ltd
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:112 Kingsley Park Terrace, Northampton, England, NN2 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Allen Houghton
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Beverley Jane Houghton
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Giffard Court, Millbrook Close, Northampton, United Kingdom, NN5 5JF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Change account reference date company current extended.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.