This company is commonly known as Rogers Blinds & Awnings Limited. The company was founded 28 years ago and was given the registration number 03118747. The firm's registered office is in SALTASH. You can find them at Unit 6 Castle Buildings, Gilston Road, Saltash, Cornwall. This company's SIC code is 47510 - Retail sale of textiles in specialised stores.
Name | : | ROGERS BLINDS & AWNINGS LIMITED |
---|---|---|
Company Number | : | 03118747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Castle Buildings, Gilston Road, Saltash, Cornwall, PL12 6TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Gwel, Avon Business Park, Gilston Road, Saltash, England, PL12 6TW | Director | 21 January 2022 | Active |
Unit 3 Gwel, Avon Business Park, Gilston Road, Saltash, England, PL12 6TW | Director | 01 December 2022 | Active |
6 Hillside Avenue, Saltash, PL12 6HF | Secretary | 19 November 2007 | Active |
Henley Ernesettle Lane, Plymouth, PL5 2EY | Secretary | 26 October 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 October 1995 | Active |
Henley Ernesettle Lane, Plymouth, PL5 2EY | Director | 26 October 1995 | Active |
6 Hillside Avenue, Saltash, PL12 6HF | Director | 01 December 2006 | Active |
6 Hillside Avenue, Saltash, PL12 6HF | Director | 26 October 1995 | Active |
14, Aberdeen Avenue, Plymouth, England, PL5 3UG | Director | 06 September 2019 | Active |
Mrs Julia Butcher | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Gwel, Avon Business Park, Saltash, England, PL12 6TW |
Nature of control | : |
|
Mr Adam James Butcher | ||
Notified on | : | 21 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 3 Gwel, Avon Business Park, Saltash, England, PL12 6TW |
Nature of control | : |
|
Mr Terence James Cox | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Gwel, Avon Business Park, Saltash, England, PL12 6TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-10-20 | Accounts | Change account reference date company current shortened. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Accounts | Change account reference date company previous extended. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination secretary company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.