Company NameBlindsco Ltd
DirectorRaymond Boocock
Company StatusActive
Company Number08030551
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Raymond Boocock
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
Yorkshire
S3 8DP
Director NameMr Michael Maddra
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBrathay 6 Chestnut Avenue
Hessle
East Yorkshire
HU13 0RH

Contact

Telephone01482 641599
Telephone regionHull

Location

Registered AddressCannon House
Rutland Road
Sheffield
Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Nexus Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,213
Cash£912
Current Liabilities£19,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

20 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
20 April 2023Termination of appointment of Raymond Boocock as a director on 27 February 2023 (1 page)
15 March 2023Appointment of Mr Douglas William Roach as a director on 14 March 2023 (2 pages)
15 March 2023Appointment of Mr James William Patrick Marsh as a director on 14 March 2023 (2 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Director's details changed for Raymond Boocock on 22 April 2016 (2 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Raymond Boocock on 22 April 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
1 November 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 March 2013Termination of appointment of Michael Maddra as a director (2 pages)
19 March 2013Termination of appointment of Michael Maddra as a director (2 pages)
26 June 2012Registered office address changed from 114 Hull Road Hessle Hull East Yorkshire HU13 9NG United Kingdom on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 114 Hull Road Hessle Hull East Yorkshire HU13 9NG United Kingdom on 26 June 2012 (2 pages)
21 June 2012Appointment of Raymond Boocock as a director (3 pages)
21 June 2012Appointment of Raymond Boocock as a director (3 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
13 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)