This company is commonly known as Newblinds.co.uk Limited. The company was founded 15 years ago and was given the registration number 06872821. The firm's registered office is in STALYBRIDGE. You can find them at Riverside House, 4 Melbourne Street, Stalybridge, Greater Manchester. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | NEWBLINDS.CO.UK LIMITED |
---|---|---|
Company Number | : | 06872821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 4 Melbourne Street, Stalybridge, Greater Manchester, England, SK15 2JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charleston House, 3 Promontory Terrace, Whitley Bay, England, NE26 2PF | Director | 16 February 2016 | Active |
Charleston House, 3 Promontory Terrace, Whitley Bay, England, NE26 2PF | Director | 01 March 2018 | Active |
The Manor House, Market Place, Hyde, England, SK14 6JD | Director | 20 April 2016 | Active |
18 Daisy Bank, Gee Cross, Hyde, SK14 5DP | Director | 07 April 2009 | Active |
3,, 37 Burton Road, Withington, Uk, M20 3GB | Director | 07 April 2009 | Active |
Mr Timothy Samuel Pendleton | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charleston House, 3 Promontory Terrace, Whitley Bay, England, NE26 2PF |
Nature of control | : |
|
Mrs Allison Pendleton | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Charleston House, 3 Promontory Terrace, Whitley Bay, England, NE26 2PF |
Nature of control | : |
|
Mrs Allison Pendleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Percy Park, North Shields, England, NE30 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.