UKBizDB.co.uk

WEST COAST BLINDS LIMITED

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

This company is commonly known as West Coast Blinds Limited. The company was founded 9 years ago and was given the registration number 09502918. The firm's registered office is in CARLISLE. You can find them at 6 Brunswick Street, , Carlisle, Cumbria. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:WEST COAST BLINDS LIMITED
Company Number:09502918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2015
End of financial year:31 March 2023
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:6 Brunswick Street, Carlisle, Cumbria, United Kingdom, CA1 1PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5b&5c, Port Road Business Park, Carlisle, England, CA2 7AF

Director24 September 2018Active
Croft House, Grinsdale, Carlisle, United Kingdom, CA5 6DS

Director23 March 2015Active

People with Significant Control

Mr Christopher Peter Armstrong
Notified on:31 October 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:6 Brunswick Street, Carlisle, United Kingdom, CA1 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Peter Elliot
Notified on:25 September 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:5b, Port Road Business Park, Carlisle, England, CA2 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Caroline Louise Elliot
Notified on:24 September 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Croft House, Grinsdale, Carlisle, England, CA5 6DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Caroline Louise Elliot
Notified on:01 January 2017
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Crofthouse, Grinsdale, Carlisle, England, CA5 6DS
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.