COUNTRY BLINDS & AWNINGS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS4 2PU

Company number 06613133
Status Active
Incorporation Date 6 June 2008
Company Type Private Limited Company
Address UNIT 3.2, BURLEY HILL TRADING ESTATE, LEEDS, ENGLAND, LS4 2PU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER England to Unit 3.2 Burley Hill Trading Estate Leeds LS4 2PU on 16 February 2017; Registered office address changed from Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER England to Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER on 24 August 2016. The most likely internet sites of COUNTRY BLINDS & AWNINGS LTD are www.countryblindsawnings.co.uk, and www.country-blinds-awnings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Country Blinds Awnings Ltd is a Private Limited Company. The company registration number is 06613133. Country Blinds Awnings Ltd has been working since 06 June 2008. The present status of the company is Active. The registered address of Country Blinds Awnings Ltd is Unit 3 2 Burley Hill Trading Estate Leeds England Ls4 2pu. . CASTLELOW, Lesley Diane is a Director of the company. CASTLELOW, Peter Charles is a Director of the company. Director HARN, Ian Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CASTLELOW, Lesley Diane
Appointed Date: 21 July 2008
59 years old

Director
CASTLELOW, Peter Charles
Appointed Date: 21 July 2008
65 years old

Resigned Directors

Director
HARN, Ian Anthony
Resigned: 21 July 2008
Appointed Date: 06 June 2008
56 years old

COUNTRY BLINDS & AWNINGS LTD Events

20 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Feb 2017
Registered office address changed from Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER England to Unit 3.2 Burley Hill Trading Estate Leeds LS4 2PU on 16 February 2017
24 Aug 2016
Registered office address changed from Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER England to Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER on 24 August 2016
29 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

29 Jun 2016
Registered office address changed from Unit 2 Cardigan Industrial Estate Lennox Road Leeds West Yorkshire LS4 2BL to Unit 3 Gloucester Court Gloucester Terrace Leeds LS12 2ER on 29 June 2016
...
... and 20 more events
24 Jul 2008
Director appointed lesley diane castlelow
24 Jul 2008
Director appointed peter charles castlelow
24 Jul 2008
Appointment terminated director ian harn
16 Jul 2008
Registered office changed on 16/07/2008 from c/o beaumonts cross street chambers cross street wakefield west yorkshire WF1 3BW
06 Jun 2008
Incorporation

COUNTRY BLINDS & AWNINGS LTD Charges

1 December 2014
Charge code 0661 3133 0002
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
7 July 2008
All assets debenture
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…