Company number 04943130
Status Active
Incorporation Date 24 October 2003
Company Type Private Limited Company
Address UNIT 5 LITCHBOROUGH INDUSTRIAL ESTATE NORTHAMPTON ROAD, LITCHBOROUGH, TOWCESTER, ENGLAND, NN12 8JB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Compulsory strike-off action has been discontinued; Registered office address changed from Unit 5 Litcgborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB England to Unit 5 Litchborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB on 7 February 2017. The most likely internet sites of D V BLINDS LIMITED are www.dvblinds.co.uk, and www.d-v-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. D V Blinds Limited is a Private Limited Company.
The company registration number is 04943130. D V Blinds Limited has been working since 24 October 2003.
The present status of the company is Active. The registered address of D V Blinds Limited is Unit 5 Litchborough Industrial Estate Northampton Road Litchborough Towcester England Nn12 8jb. . BROWN, Alastair is a Secretary of the company. BROWN, Alastair is a Director of the company. HORSEY, Christopher Elliot is a Director of the company. Director WILSON, Timothy John has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Alastair Brown
Notified on: 24 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher Elliot Horsey
Notified on: 24 October 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
D V BLINDS LIMITED Events
08 Feb 2017
Confirmation statement made on 24 October 2016 with updates
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
Registered office address changed from Unit 5 Litcgborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB England to Unit 5 Litchborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB on 7 February 2017
07 Feb 2017
Registered office address changed from 132 Tanners Drive, Blakelands Milton Keynes Bucks MK14 5BP to Unit 5 Litcgborough Industrial Estate Northampton Road Litchborough Towcester NN12 8JB on 7 February 2017
17 Jan 2017
First Gazette notice for compulsory strike-off
...
... and 29 more events
25 Feb 2004
Particulars of mortgage/charge
30 Dec 2003
Accounting reference date extended from 31/10/04 to 31/12/04
04 Dec 2003
Particulars of mortgage/charge
20 Nov 2003
Ad 24/10/03--------- £ si 99@1=99 £ ic 1/100
24 Oct 2003
Incorporation
20 January 2009
Lease
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Pr-Blakelands Limited
Description: The deposit sum, see image for full details.
19 February 2004
Stakeholder rent deposit deed
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Pearl (Blakelands 1) Limited and Pearl (Blakelands 2) Limited
Description: The interest in the deposit account.
27 November 2003
Debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…