UKBizDB.co.uk

SOLENT BLIND & CURTAIN COMPANY LTD.

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

This company is commonly known as Solent Blind & Curtain Company Ltd.. The company was founded 28 years ago and was given the registration number 03168373. The firm's registered office is in MILL ROAD REGENT PARK. You can find them at Unit 7, Stanton Industrial Estate, Mill Road Regent Park, Southampton Hants. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:SOLENT BLIND & CURTAIN COMPANY LTD.
Company Number:03168373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 7, Stanton Industrial Estate, Mill Road Regent Park, Southampton Hants, SO15 4JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Stanton Industrial Estate, Mill Road, Regents Park, Southampton, United Kingdom, SO15 4JA

Secretary01 May 2014Active
16, Herschel Way, Wynberg, Cape Town, South Africa, FOREIGN

Director07 April 1999Active
Unit 7 Stanton Industrial Estate, Mill Road, Regents Park, Southampton, United Kingdom, SO15 4JA

Director13 March 2020Active
Blenheim Tavers Lane, Marchwood, Southampton, SO40 4WN

Secretary01 February 2007Active
37 Stoneham Lane, Swaythling, Southampton, SO16 2NU

Secretary25 February 1997Active
Unit 7, Stanton Industrial Estate, Mill Road Regent Park, SO15 4JA

Secretary01 October 2011Active
23 Wood End Way, Chandlers Ford, Eastleigh, SO53 4LN

Secretary11 February 1998Active
23 Wood End Way, Chandlers Ford, Eastleigh, SO53 4LN

Secretary26 March 1996Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Secretary06 March 1996Active
Exchange House, St Cross Lane, Newport, PO30 5BZ

Corporate Secretary17 October 2002Active
22 Kings Park Road, Southampton, SO15 2UF

Corporate Secretary31 August 1999Active
202 King Georges Avenue, Regents Park, Southampton, SO15 4LB

Director25 February 1997Active
The Ericas Pinehurst Road, Bassett, Southampton, SO16 7FZ

Director26 March 1996Active
The Clock Offices, High Street, Bishops Waltham, Southampton, United Kingdom, SO32 1AA

Director25 February 1997Active
4 Hardman Avenue, Prestwich, Manchester, M25 0HB

Nominee Director06 March 1996Active

People with Significant Control

Mrs Caroline Chaplin
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:South Africa
Address:PO BOX 181, Newlands, Cape Town, South Africa, FOREIGN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Willetta Mair Woodley
Notified on:06 April 2016
Status:Active
Date of birth:September 1922
Nationality:British
Country of residence:United Kingdom
Address:Shms House, 20 Little Park Farm Road, Fareham, United Kingdom, PO15 5TD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Officers

Change person secretary company with change date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.