Company NameMercury Blinds Limited
DirectorAnn Boyes
Company StatusActive
Company Number04932623
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMiss Ann Boyes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleBlinds Retailer
Country of ResidenceEngland
Correspondence AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Secretary NameMr John Simon Firth
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 day after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemercury-blinds.co.uk

Location

Registered AddressUnit 1b Wakefield Road
Denby Dale
Huddersfield
HD8 8QH
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaDenby Dale
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ann Boyes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,359
Cash£12,973
Current Liabilities£17,514

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 June 2017Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Director's details changed for Ann Boyes on 1 October 2013 (2 pages)
25 October 2013Director's details changed for Ann Boyes on 1 October 2013 (2 pages)
25 October 2013Secretary's details changed for Mr John Simon Firth on 1 October 2013 (1 page)
25 October 2013Secretary's details changed for Mr John Simon Firth on 1 October 2013 (1 page)
25 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
29 August 2012Registered office address changed from Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER on 29 August 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Ann Boyes on 15 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 15/10/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Return made up to 15/10/06; full list of members (2 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2004Return made up to 15/10/04; full list of members (6 pages)
5 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 November 2003New secretary appointed (2 pages)
5 November 2003New director appointed (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 8/10 stamford hill london N16 6XZ (1 page)
15 October 2003Incorporation (15 pages)