UKBizDB.co.uk

SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD

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

This company is commonly known as Signature Blinds And Shutters ( Uk ) Ltd. The company was founded 18 years ago and was given the registration number 05611357. The firm's registered office is in LANCASHIRE. You can find them at 658a Ormskirk Road, Pemberton, Wigan, Lancashire, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SIGNATURE BLINDS AND SHUTTERS ( UK ) LTD
Company Number:05611357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2005
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:658a Ormskirk Road, Pemberton, Wigan, Lancashire, WN5 8BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Secretary03 November 2005Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director03 November 2005Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director11 June 2015Active
658a Ormskirk Road, Pemberton, Wigan, Lancashire, WN5 8BE

Director20 January 2010Active
14 Northwold Close, Winstanley, Wigan, WN3 6HD

Director03 November 2005Active

People with Significant Control

Aaron Howard
Notified on:09 November 2022
Status:Active
Date of birth:February 1991
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Right to appoint and remove directors
Abigail Parrish
Notified on:09 November 2022
Status:Active
Date of birth:October 1996
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Right to appoint and remove directors
Mr Gary Parrish
Notified on:01 July 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Right to appoint and remove directors
Mrs Shelley Parrish
Notified on:01 July 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:20 Roundhouse Court, South Rings Business Park, Preston, PR5 6DA
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-18Insolvency

Liquidation disclaimer notice.

Download
2023-07-28Address

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

Download
2023-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-28Resolution

Resolution.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Change person secretary company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-11-15Capital

Capital allotment shares.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Accounts

Change account reference date company previous extended.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.