ROGERS BLINDS & AWNINGS LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6TW

Company number 03118747
Status Active
Incorporation Date 26 October 1995
Company Type Private Limited Company
Address UNIT 6 CASTLE BUILDINGS, GILSTON ROAD, SALTASH, CORNWALL, PL12 6TW
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROGERS BLINDS & AWNINGS LIMITED are www.rogersblindsawnings.co.uk, and www.rogers-blinds-awnings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to St Budeaux Victoria Road Rail Station is 2.2 miles; to Keyham Rail Station is 3 miles; to Bere Ferrers Rail Station is 3.1 miles; to Plymouth Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rogers Blinds Awnings Limited is a Private Limited Company. The company registration number is 03118747. Rogers Blinds Awnings Limited has been working since 26 October 1995. The present status of the company is Active. The registered address of Rogers Blinds Awnings Limited is Unit 6 Castle Buildings Gilston Road Saltash Cornwall Pl12 6tw. . COX, Terence James is a Secretary of the company. COX, Terence James is a Director of the company. Secretary PERRING, Patricia Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, James has been resigned. Director COX, Lynda Margaret has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
COX, Terence James
Appointed Date: 19 November 2007

Director
COX, Terence James
Appointed Date: 26 October 1995
73 years old

Resigned Directors

Secretary
PERRING, Patricia Ann
Resigned: 30 November 2006
Appointed Date: 26 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 October 1995
Appointed Date: 26 October 1995

Director
COX, James
Resigned: 30 November 2006
Appointed Date: 26 October 1995
95 years old

Director
COX, Lynda Margaret
Resigned: 06 August 2013
Appointed Date: 01 December 2006
70 years old

Persons With Significant Control

Mr Terence James Cox
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ROGERS BLINDS & AWNINGS LIMITED Events

27 Apr 2017
Total exemption full accounts made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 51

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
11 Nov 1996
Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director's particulars changed

17 Nov 1995
Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100
17 Nov 1995
Accounting reference date notified as 31/12
31 Oct 1995
Secretary resigned
26 Oct 1995
Incorporation