UKBizDB.co.uk

ROGERS BLINDS & AWNINGS LIMITED

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

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.

Company Information

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:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:Unit 6 Castle Buildings, Gilston Road, Saltash, Cornwall, PL12 6TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Gwel, Avon Business Park, Gilston Road, Saltash, England, PL12 6TW

Director21 January 2022Active
Unit 3 Gwel, Avon Business Park, Gilston Road, Saltash, England, PL12 6TW

Director01 December 2022Active
6 Hillside Avenue, Saltash, PL12 6HF

Secretary19 November 2007Active
Henley Ernesettle Lane, Plymouth, PL5 2EY

Secretary26 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 1995Active
Henley Ernesettle Lane, Plymouth, PL5 2EY

Director26 October 1995Active
6 Hillside Avenue, Saltash, PL12 6HF

Director01 December 2006Active
6 Hillside Avenue, Saltash, PL12 6HF

Director26 October 1995Active
14, Aberdeen Avenue, Plymouth, England, PL5 3UG

Director06 September 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-20Accounts

Change account reference date company current shortened.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Accounts

Change account reference date company previous extended.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.