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..
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 | : |
|
Registered Address | : | Network House, Highgrounds Road, Worksop, Nottinghamshire, S80 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Network House, Highgrounds Road, Worksop, S80 3AT | Director | 25 June 2019 | Active |
Network House, Highgrounds Road, Worksop, S80 3AT | Director | 01 January 2016 | Active |
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ | Secretary | 01 May 1992 | Active |
21 Mackinnon Avenue, Kiveton Park, Sheffield, S26 6QB | Secretary | 11 April 1996 | Active |
33 Dome Hill, Caterham, CR3 6EF | Secretary | 08 May 1992 | Active |
38 Wellesley Close, Worksop, S81 7NR | Secretary | 11 April 1996 | Active |
76, Portland Place, Sutton-Cum-Lound, Retford, DN22 8QB | Secretary | 30 January 2006 | Active |
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH | Corporate Secretary | 10 July 2006 | Active |
50 Broadway, London, SW1H 0BL | Director | 01 May 1992 | Active |
7 Colburn Avenue, Hatch End, Pinner, HA5 4PQ | Director | 01 May 1992 | Active |
17 Dallaway Gardens, East Grinstead, RH19 1AR | Director | 01 July 1992 | Active |
Network House, Highgrounds Road, Worksop, S80 3AT | Director | 16 December 2004 | Active |
33 Dome Hill, Caterham, CR3 6EF | Director | 08 May 1992 | Active |
The Cricket Inn, Beesands, Kingsbridge, TQ7 2EN | Director | 11 April 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-20 | Officers | Second filing of director appointment with name. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Officers | Change person director company with change date. | Download |
2016-01-21 | Officers | Appoint person director company with name date. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Address | Move registers to registered office company with new address. | Download |
2015-07-23 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.