DON SMITH BLINDS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 8JH

Company number 05152203
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address 4 ROTHERSTHORPE AVENUE, ROTHERSTHORPE AVENUE TRADING ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, UNITED KINGDOM, NN4 8JH
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Change of share class name or designation; Particulars of variation of rights attached to shares; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DON SMITH BLINDS LIMITED are www.donsmithblinds.co.uk, and www.don-smith-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Don Smith Blinds Limited is a Private Limited Company. The company registration number is 05152203. Don Smith Blinds Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Don Smith Blinds Limited is 4 Rothersthorpe Avenue Rothersthorpe Avenue Trading Estate Northampton Northamptonshire United Kingdom Nn4 8jh. . CHARNOCK, Corrina is a Secretary of the company. PULLIN, Philip John is a Director of the company. Secretary SMITH, Sheila Ann has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director SMITH, Sheila Ann has been resigned. Director SMITH, Thomas Donald has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
CHARNOCK, Corrina
Appointed Date: 24 April 2014

Director
PULLIN, Philip John
Appointed Date: 15 June 2004
68 years old

Resigned Directors

Secretary
SMITH, Sheila Ann
Resigned: 24 April 2014
Appointed Date: 15 June 2004

Secretary
UK SECRETARIES LTD
Resigned: 15 June 2004
Appointed Date: 11 June 2004

Director
SMITH, Sheila Ann
Resigned: 24 April 2014
Appointed Date: 15 June 2004
77 years old

Director
SMITH, Thomas Donald
Resigned: 24 April 2014
Appointed Date: 15 June 2004
79 years old

Director
UK DIRECTORS LTD
Resigned: 15 June 2004
Appointed Date: 11 June 2004

DON SMITH BLINDS LIMITED Events

19 Jan 2017
Change of share class name or designation
19 Jan 2017
Particulars of variation of rights attached to shares
16 Dec 2016
Total exemption small company accounts made up to 30 June 2016
13 Dec 2016
Statement of capital following an allotment of shares on 13 December 2016
  • GBP 12

13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10

...
... and 40 more events
23 Nov 2004
Registered office changed on 23/11/04 from: kemp house 152-160 city road london EC1V 2NX
23 Nov 2004
New director appointed
21 Jun 2004
Director resigned
21 Jun 2004
Secretary resigned
11 Jun 2004
Incorporation

DON SMITH BLINDS LIMITED Charges

15 April 2014
Charge code 0515 2203 0001
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…