This company is commonly known as Origin-blinds Ltd. The company was founded 7 years ago and was given the registration number 10766399. The firm's registered office is in HYDE. You can find them at Unit B2 Newton Business, Talbot Road, Hyde, . This company's SIC code is 13300 - Finishing of textiles.
Name | : | ORIGIN-BLINDS LTD |
---|---|---|
Company Number | : | 10766399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 May 2017 |
End of financial year | : | 31 August 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit B2 Newton Business, Talbot Road, Hyde, England, SK14 4UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 18, Fisher Street, Fisher Galleries, Carlisle, England, CA3 8RH | Director | 18 May 2020 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 11 May 2017 | Active |
Ujala Akram | ||
Notified on | : | 18 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 11 18, Fisher Street, Carlisle, England, CA3 8RH |
Nature of control | : |
|
Mr Paul Murphy | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-25 | Officers | Change person director company with change date. | Download |
2020-11-27 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-10-03 | Address | Change registered office address company with date old address new address. | Download |
2020-10-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-22 | Officers | Appoint person director company with name date. | Download |
2020-05-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Accounts | Change account reference date company current extended. | Download |
2017-05-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.