UKBizDB.co.uk

THE CURTAIN AND BLIND STUDIO LIMITED

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

This company is commonly known as The Curtain And Blind Studio Limited. The company was founded 9 years ago and was given the registration number 09159973. The firm's registered office is in WISBECH. You can find them at The Curtain And Blind Studio First Floor, North End, Wisbech, Cambs. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:THE CURTAIN AND BLIND STUDIO LIMITED
Company Number:09159973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:The Curtain And Blind Studio First Floor, North End, Wisbech, Cambs, PE13 1PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 The Chase, Cattle Market, Wisbech, England, PE13 1RD

Director16 February 2023Active
First Floor, North End, Wisbech, United Kingdom, PE13 1PE

Director04 August 2014Active
Unit 4 The Chase, Cattle Market, Wisbech, England, PE13 1RD

Director05 June 2019Active
First Floor, North End, Wisbech, England, PE13 1PE

Director15 December 2014Active

People with Significant Control

Mrs Barbara Lilian Paterson
Notified on:04 April 2018
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:First Floor, North End, Wisbech, England, PE13 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tony Paterson
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:First Floor, North End, Wisbech, England, PE13 1PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Olivia Clark
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit 4 The Chase, Cattle Market, Wisbech, England, PE13 1RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Address

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

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-12-06Persons with significant control

Change to a person with significant control.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.