UKBizDB.co.uk

SUNLIGHT BLINDS LIMITED

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

This company is commonly known as Sunlight Blinds Limited. The company was founded 20 years ago and was given the registration number 05124838. The firm's registered office is in BRIDGEND. You can find them at C/o Solar Sunshades North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SUNLIGHT BLINDS LIMITED
Company Number:05124838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Solar Sunshades North Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Solar Sunshades North Road, Bridgend Industrial Estate, Bridgend, CF31 3TP

Director10 July 2019Active
2, Mallard Way, Porthcawl, Wales, CF36 3TQ

Director04 March 2005Active
48 Martinswood, Chineham, Basingstoke, RG24 8TR

Director01 March 2005Active
48 Martinswood, Chineham, Basingstoke, RG24 8TR

Secretary11 May 2004Active
Channel View House, Graig Road Green Meadow, Cwmbran, NP44 5AR

Secretary04 March 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary11 May 2004Active
Maisemore, Water Lane Fewcott, Bicester, OX27 7NX

Director11 May 2004Active
Newbridge House, 44 Bowham Avenue, Bridgend, CF31 3PA

Director04 March 2005Active
48 Martinswood, Chineham, Basingstoke, RG24 8TR

Director11 May 2004Active
Channel View House, Graig Road Green Meadow, Cwmbran, NP44 5AR

Director04 March 2005Active
17 Oxford Road, Bodicote, Banbury, OX15 4AB

Director11 May 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director11 May 2004Active

People with Significant Control

Mr Colin Ivor Cooke
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:Wales
Address:Newbridge House 44, Bowham Avenue, Bridgend, Wales, CF31 3PA
Nature of control:
  • Right to appoint and remove directors
Mr Huw Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Wales
Address:2, Mallard Way, Porthcawl, Wales, CF36 3TQ
Nature of control:
  • Significant influence or control

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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-06-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.