BESPOKE BLINDS LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Bolsover » S43 4PZ

Company number 05942043
Status Active
Incorporation Date 21 September 2006
Company Type Private Limited Company
Address 17 NAPIER COURT OFF GANDER LANE, BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4PZ
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 10 . The most likely internet sites of BESPOKE BLINDS LIMITED are www.bespokeblinds.co.uk, and www.bespoke-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Bespoke Blinds Limited is a Private Limited Company. The company registration number is 05942043. Bespoke Blinds Limited has been working since 21 September 2006. The present status of the company is Active. The registered address of Bespoke Blinds Limited is 17 Napier Court Off Gander Lane Barlborough Chesterfield Derbyshire S43 4pz. The company`s financial liabilities are £7.4k. It is £4.56k against last year. The cash in hand is £6.26k. It is £0.45k against last year. And the total assets are £11.01k, which is £-0.24k against last year. WHITE, Lisa is a Secretary of the company. WHITE, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CALLADINE, Gail Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


bespoke blinds Key Finiance

LIABILITIES £7.4k
+160%
CASH £6.26k
+7%
TOTAL ASSETS £11.01k
-3%
All Financial Figures

Current Directors

Secretary
WHITE, Lisa
Appointed Date: 21 September 2006

Director
WHITE, Paul
Appointed Date: 06 July 2010
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Director
CALLADINE, Gail Anne
Resigned: 06 July 2010
Appointed Date: 21 September 2006
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2006
Appointed Date: 21 September 2006

Persons With Significant Control

Mr Paul White
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Jayne White
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESPOKE BLINDS LIMITED Events

29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Nov 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10

...
... and 20 more events
16 Oct 2006
New secretary appointed
16 Oct 2006
New director appointed
29 Sep 2006
Secretary resigned
29 Sep 2006
Director resigned
21 Sep 2006
Incorporation