TROPICAL BLINDS LIMITED
ROAD SIDCUP

Hellopages » Greater London » Bexley » DA14 5AQ

Company number 03184810
Status Active
Incorporation Date 11 April 1996
Company Type Private Limited Company
Address UNITS 6 & 7 FIVE ARCHES, BUSINESS ESTATE OFF MAIDSTONE, ROAD SIDCUP, KENT, DA14 5AQ
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Susan Sheila Fells as a director on 1 September 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 320,001 . The most likely internet sites of TROPICAL BLINDS LIMITED are www.tropicalblinds.co.uk, and www.tropical-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Bickley Rail Station is 3.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.5 miles; to Bat & Ball Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tropical Blinds Limited is a Private Limited Company. The company registration number is 03184810. Tropical Blinds Limited has been working since 11 April 1996. The present status of the company is Active. The registered address of Tropical Blinds Limited is Units 6 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent Da14 5aq. . FELLS, Martin Ian is a Secretary of the company. FELLS, Martin Ian is a Director of the company. GAYLE, Victoria is a Director of the company. UTTRIDGE, Angela is a Director of the company. ZIMMATORE, Arron is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director FELLS, Susan Sheila has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
FELLS, Martin Ian
Appointed Date: 11 April 1996

Director
FELLS, Martin Ian
Appointed Date: 11 April 1996
72 years old

Director
GAYLE, Victoria
Appointed Date: 13 July 2015
51 years old

Director
UTTRIDGE, Angela
Appointed Date: 13 July 2015
51 years old

Director
ZIMMATORE, Arron
Appointed Date: 13 July 2015
43 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 11 April 1996
Appointed Date: 11 April 1996

Director
FELLS, Susan Sheila
Resigned: 01 September 2016
Appointed Date: 11 April 1996
73 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 April 1996
Appointed Date: 11 April 1996
63 years old

TROPICAL BLINDS LIMITED Events

05 Dec 2016
Full accounts made up to 30 April 2016
29 Sep 2016
Termination of appointment of Susan Sheila Fells as a director on 1 September 2016
18 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 320,001

24 Nov 2015
Statement of capital following an allotment of shares on 10 November 2015
  • GBP 320,001.00

24 Nov 2015
Memorandum and Articles of Association
...
... and 69 more events
21 Apr 1996
New director appointed
21 Apr 1996
Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY
21 Apr 1996
Secretary resigned
21 Apr 1996
Director resigned
11 Apr 1996
Incorporation

TROPICAL BLINDS LIMITED Charges

22 December 2011
All assets debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 March 2005
Charge of deposit
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to us dollar…
15 May 1996
Mortgage debenture
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…