UKBizDB.co.uk

NETWORK BLINDS LIMITED

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

This company is commonly known as Network Blinds Limited. The company was founded 32 years ago and was given the registration number 02713129. The firm's registered office is in WORKSOP. You can find them at Network House, Highgrounds Road, Worksop, Nottinghamshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:NETWORK BLINDS LIMITED
Company Number:02713129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Network House, Highgrounds Road, Worksop, Nottinghamshire, S80 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Network House, Highgrounds Road, Worksop, S80 3AT

Director25 June 2019Active
Network House, Highgrounds Road, Worksop, S80 3AT

Director01 January 2016Active
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ

Secretary01 May 1992Active
21 Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB

Secretary11 April 1996Active
33 Dome Hill, Caterham, CR3 6EF

Secretary08 May 1992Active
38 Wellesley Close, Worksop, S81 7NR

Secretary11 April 1996Active
76, Portland Place, Sutton-Cum-Lound, Retford, DN22 8QB

Secretary30 January 2006Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary10 July 2006Active
50 Broadway, London, SW1H 0BL

Director01 May 1992Active
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ

Director01 May 1992Active
17 Dallaway Gardens, East Grinstead, RH19 1AR

Director01 July 1992Active
Network House, Highgrounds Road, Worksop, S80 3AT

Director16 December 2004Active
33 Dome Hill, Caterham, CR3 6EF

Director08 May 1992Active
The Cricket Inn, Beesands, Kingsbridge, TQ7 2EN

Director11 April 1996Active

People with Significant Control

The Nexus Holding Co. Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Network House, Highgrounds Road, Worksop, England, S80 3AT
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-20Officers

Second filing of director appointment with name.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Officers

Change person director company with change date.

Download
2016-01-21Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-23Address

Move registers to registered office company with new address.

Download
2015-07-23Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.