Company NameNorthern Sunblinds Limited
DirectorGeoffrey Stanley Gent
Company StatusActive
Company Number04731299
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Geoffrey Stanley Gent
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2003(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address5 Bassenthwaite
Acklam
Middlesbrough
TS5 8UE
Secretary NameMr Ashley Mathew Lewis Gent
NationalityBritish
StatusCurrent
Appointed04 April 2008(4 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address5 Bassenthwaite
Acklam
Middlesbrough
TS5 8UE
Secretary NameDavid Bowen
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Grassington Road
Beechwood
Middlesbrough
Cleveland
TS4 3DB
Secretary NameLeslie Appleby
NationalityBritish
StatusResigned
Appointed03 April 2006(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2008)
RoleSecretary
Correspondence Address1 Chesterwood
Cargo Fleet Lane
Middlesbrough
Cleveland
TS3 9RP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitenorthernsunblinds.co.uk
Telephone01642 226263
Telephone regionMiddlesbrough

Location

Registered AddressBeaumont Accountancy Services 1st Floor Enterprise House
202-206 Linthorpe Road
Middlesbrough
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Geoffrey Stanley Gent
100.00%
Ordinary

Financials

Year2014
Net Worth£37,482
Cash£69,945
Current Liabilities£56,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

28 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Registered office address changed from Unit 2 147 Stockton Street Middlesbrough TS2 1BU to Beaumont Accountancy Services 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough TS1 3QW on 25 April 2018 (1 page)
25 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 September 2015Compulsory strike-off action has been discontinued (1 page)
10 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Unit 2, 147 Stockton Street Unit 2 147 Stockton Street Middlesbrough TS2 1BU Great Britain to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page)
9 September 2015Registered office address changed from Unit 4, Carrick Court Forest Grove Business Park Riverside Park, Middlesbrough Cleveland TS2 1QE to Unit 2 147 Stockton Street Middlesbrough TS2 1BU on 9 September 2015 (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
18 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
30 November 2012Annual return made up to 11 April 2012 with a full list of shareholders (20 pages)
30 November 2012Administrative restoration application (5 pages)
30 November 2012Administrative restoration application (5 pages)
30 November 2012Annual return made up to 11 April 2012 with a full list of shareholders (20 pages)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
22 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 June 2010Director's details changed for Geoffrey Stanley Gent on 11 April 2010 (2 pages)
27 June 2010Director's details changed for Geoffrey Stanley Gent on 11 April 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
29 May 2009Return made up to 11/04/09; full list of members (3 pages)
5 January 2009Return made up to 11/04/08; full list of members (3 pages)
5 January 2009Return made up to 11/04/08; full list of members (3 pages)
5 January 2009Appointment terminated secretary leslie appleby (1 page)
5 January 2009Appointment terminated secretary leslie appleby (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Secretary appointed mr ashley mathew lewis gent (1 page)
18 June 2008Secretary appointed mr ashley mathew lewis gent (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 June 2007Return made up to 11/04/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 4 forest grove business park, riverside park middlesbrough cleveland TS2 1QE (1 page)
29 June 2007Return made up to 11/04/07; full list of members (2 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 4 forest grove business park, riverside park middlesbrough cleveland TS2 1QE (1 page)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: stockton street workshops stockton street middlesbrough TS2 1BY (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Registered office changed on 09/06/06 from: stockton street workshops stockton street middlesbrough TS2 1BY (1 page)
9 June 2006New secretary appointed (1 page)
9 June 2006Return made up to 11/04/06; full list of members (2 pages)
9 June 2006Return made up to 11/04/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 June 2005Secretary's particulars changed (1 page)
13 June 2005Return made up to 11/04/05; full list of members (2 pages)
13 June 2005Secretary's particulars changed (1 page)
13 June 2005Return made up to 11/04/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
21 August 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
26 April 2003Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 April 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
11 April 2003Incorporation (15 pages)
11 April 2003Incorporation (15 pages)