CONTRACT AND HOME BLINDS LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B74 2UG

Company number 02173491
Status Active
Incorporation Date 2 October 1987
Company Type Private Limited Company
Address SUITE D ASTOR HOUSE, 282 LICHFIELD ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2UG
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Micro company accounts made up to 28 February 2017; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of CONTRACT AND HOME BLINDS LIMITED are www.contractandhomeblinds.co.uk, and www.contract-and-home-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Contract and Home Blinds Limited is a Private Limited Company. The company registration number is 02173491. Contract and Home Blinds Limited has been working since 02 October 1987. The present status of the company is Active. The registered address of Contract and Home Blinds Limited is Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2ug. The company`s financial liabilities are £13.26k. It is £-14k against last year. And the total assets are £59.57k, which is £26.77k against last year. OWEN, Janice is a Secretary of the company. OWEN, Janice is a Director of the company. OWEN, Stephen James is a Director of the company. Secretary OWEN, Jean has been resigned. Director OWEN, Alan John has been resigned. The company operates in "Manufacture of other furniture".


contract and home blinds Key Finiance

LIABILITIES £13.26k
-52%
CASH n/a
TOTAL ASSETS £59.57k
+81%
All Financial Figures

Current Directors

Secretary
OWEN, Janice
Appointed Date: 14 April 1999

Director
OWEN, Janice
Appointed Date: 14 April 1999
61 years old

Director
OWEN, Stephen James

66 years old

Resigned Directors

Secretary
OWEN, Jean
Resigned: 14 April 1999

Director
OWEN, Alan John
Resigned: 06 May 1993
81 years old

Persons With Significant Control

Mr Stephen James Owen
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT AND HOME BLINDS LIMITED Events

12 Apr 2017
Micro company accounts made up to 28 February 2017
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
05 May 2016
Total exemption small company accounts made up to 29 February 2016
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10

...
... and 72 more events
03 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jan 1988
Company name changed holmfort LIMITED\certificate issued on 01/02/88

27 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1987
Registered office changed on 27/11/87 from: 70/74 city road london EC1Y 2DQ

02 Oct 1987
Incorporation

CONTRACT AND HOME BLINDS LIMITED Charges

13 February 1992
Debenture
Delivered: 19 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…