Leeds
LS7 2AW
Secretary Name | Carole Anne Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(5 years after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 28 Penraevon Industrial Estate Leeds LS7 2AW |
Director Name | Mr Neil Martin Roberts |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Penraevon Industrial Estate Leeds LS7 2AW |
Director Name | Robert Francis Cardis |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Magellan House Armouries Way Leeds LS10 1JG |
Secretary Name | Michael Cardis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 8 Claro Mews Knaresborough North Yorkshire HG5 8BU |
Director Name | Michael Cardis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2007) |
Role | Window Blind Manufacture |
Correspondence Address | 8 Claro Mews Knaresborough North Yorkshire HG5 8BU |
Secretary Name | Mr Brian Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(3 years after company formation) |
Appointment Duration | 2 years (resigned 01 March 2007) |
Role | Window Blind Manufacture |
Country of Residence | England |
Correspondence Address | 473 Harrogate Road Leeds West Yorkshire LS17 7AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.theblindfactoryleeds.co.uk |
---|---|
Telephone | 0800 0720805 |
Telephone region | Freephone |
Registered Address | Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Cross Gates and Whinmoor |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£36,946 |
Current Liabilities | £47,749 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
28 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
20 June 2019 | Secretary's details changed for Carole Anne Roberts on 17 June 2019 (1 page) |
18 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (5 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
10 August 2017 | Director's details changed for Mr Brian Roberts on 28 July 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Brian Roberts on 28 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Neil Martin Roberts as a director on 28 July 2017 (2 pages) |
10 August 2017 | Appointment of Mr Neil Martin Roberts as a director on 28 July 2017 (2 pages) |
9 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
9 August 2017 | Unaudited abridged accounts made up to 28 February 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 8 February 2016 (1 page) |
8 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Registered office address changed from 31a Austhorpe Road Crossgates Leeds West Yorkshire LS15 8BA to C/O Pg Accounting Services Ltd Suite 4 Crossgates House, 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 8 February 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Brian Roberts on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Brian Roberts on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Brian Roberts on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Return made up to 08/02/07; full list of members (3 pages) |
1 June 2007 | Return made up to 08/02/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 2 woodside mews clayton wood close leeds west yorkshire LS16 6QE (1 page) |
13 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 October 2005 | Ad 28/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Ad 28/09/05--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
19 October 2005 | Resolutions
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | New secretary appointed;new director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Ad 09/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 February 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 482 broad lane bramley leeds west yorkshire LS13 3ER (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 482 broad lane bramley leeds west yorkshire LS13 3ER (1 page) |
29 March 2004 | Return made up to 08/02/04; full list of members
|
29 March 2004 | Return made up to 08/02/04; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 23 dolly lane leeds west yorkshire LS9 7TU (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 23 dolly lane leeds west yorkshire LS9 7TU (1 page) |
12 March 2003 | Return made up to 08/02/03; full list of members
|
12 March 2003 | Return made up to 08/02/03; full list of members
|
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 590 harrogate road leeds LS17 8DP (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 590 harrogate road leeds LS17 8DP (1 page) |
14 February 2002 | Director resigned (2 pages) |
14 February 2002 | Secretary resigned (2 pages) |
14 February 2002 | Secretary resigned (2 pages) |
14 February 2002 | Director resigned (2 pages) |
8 February 2002 | Incorporation (16 pages) |
8 February 2002 | Incorporation (16 pages) |