BLIND PASSION LIMITED
STOURBRIDGE TRIDELTA ENGINEERING SERVICES LIMITED

Hellopages » West Midlands » Dudley » DY8 5QR

Company number 04008921
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address SPENCER HOUSE 114 HIGH STREET, WORDSLEY, STOURBRIDGE, WEST MIDLANDS, DY8 5QR
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Director's details changed for Miss Susannah Jean Moreland on 1 September 2015. The most likely internet sites of BLIND PASSION LIMITED are www.blindpassion.co.uk, and www.blind-passion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Blind Passion Limited is a Private Limited Company. The company registration number is 04008921. Blind Passion Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Blind Passion Limited is Spencer House 114 High Street Wordsley Stourbridge West Midlands Dy8 5qr. The company`s financial liabilities are £1.75k. It is £-1.49k against last year. The cash in hand is £3.09k. It is £1.87k against last year. And the total assets are £3.58k, which is £-0.56k against last year. MORELAND, Susannah Jean is a Director of the company. Secretary BROWN, Sheila May has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director BROWN, Leigh Anthony has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


blind passion Key Finiance

LIABILITIES £1.75k
-47%
CASH £3.09k
+153%
TOTAL ASSETS £3.58k
-14%
All Financial Figures

Current Directors

Director
MORELAND, Susannah Jean
Appointed Date: 31 December 2013
59 years old

Resigned Directors

Secretary
BROWN, Sheila May
Resigned: 31 December 2013
Appointed Date: 06 June 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 27 June 2000
Appointed Date: 06 June 2000

Director
BROWN, Leigh Anthony
Resigned: 31 December 2013
Appointed Date: 06 June 2000
78 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 27 June 2000
Appointed Date: 06 June 2000

BLIND PASSION LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

10 Jun 2016
Director's details changed for Miss Susannah Jean Moreland on 1 September 2015
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

...
... and 34 more events
29 Jun 2000
Director resigned
29 Jun 2000
Secretary resigned
15 Jun 2000
New secretary appointed
15 Jun 2000
New director appointed
06 Jun 2000
Incorporation