INTERIOR BLINDS (UK) LIMITED
CHARLWOOD APHESTINE BLINDS LIMITED

Hellopages » Surrey » Mole Valley » RH6 0BY

Company number 03587650
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 8 LIMES BUSINESS CENTRE, 8 THE STREET, CHARLWOOD, SURREY, RH6 0BY
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INTERIOR BLINDS (UK) LIMITED are www.interiorblindsuk.co.uk, and www.interior-blinds-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Interior Blinds Uk Limited is a Private Limited Company. The company registration number is 03587650. Interior Blinds Uk Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Interior Blinds Uk Limited is 8 Limes Business Centre 8 The Street Charlwood Surrey Rh6 0by. The company`s financial liabilities are £16.79k. It is £-5.72k against last year. The cash in hand is £33.47k. It is £16.09k against last year. And the total assets are £57.1k, which is £10.69k against last year. PIKE, Andrew John is a Director of the company. Secretary PASCOE, Rita has been resigned. Secretary PIKE, Emma Katie has been resigned. Secretary PIKE, Emma Katie has been resigned. Secretary SPENCER, Amanda Jane has been resigned. Secretary MCS SECRETARIES LIMITED has been resigned. Director PIKE, Emma Katie has been resigned. Director PIKE, Pauline Joyce has been resigned. Director MCS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


interior blinds (uk) Key Finiance

LIABILITIES £16.79k
-26%
CASH £33.47k
+92%
TOTAL ASSETS £57.1k
+23%
All Financial Figures

Current Directors

Director
PIKE, Andrew John
Appointed Date: 25 June 1998
55 years old

Resigned Directors

Secretary
PASCOE, Rita
Resigned: 09 June 2013
Appointed Date: 04 November 2010

Secretary
PIKE, Emma Katie
Resigned: 19 June 2009
Appointed Date: 16 October 2008

Secretary
PIKE, Emma Katie
Resigned: 05 May 2004
Appointed Date: 25 June 1998

Secretary
SPENCER, Amanda Jane
Resigned: 16 October 2008
Appointed Date: 05 May 2004

Secretary
MCS SECRETARIES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
PIKE, Emma Katie
Resigned: 19 June 2009
Appointed Date: 05 May 2004
54 years old

Director
PIKE, Pauline Joyce
Resigned: 22 May 2003
Appointed Date: 25 June 1998
77 years old

Director
MCS NOMINEES LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

INTERIOR BLINDS (UK) LIMITED Events

15 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

16 May 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

09 Jun 2014
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100

...
... and 60 more events
20 Jul 1998
New secretary appointed
20 Jul 1998
New director appointed
20 Jul 1998
New director appointed
20 Jul 1998
Ad 25/06/98--------- £ si 98@1=98 £ ic 2/100
25 Jun 1998
Incorporation

INTERIOR BLINDS (UK) LIMITED Charges

10 April 2000
Mortgage debenture
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…