D V BLINDS LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8JB

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

Secretary
BROWN, Alastair
Appointed Date: 24 October 2003

Director
BROWN, Alastair
Appointed Date: 24 October 2003
66 years old

Director
HORSEY, Christopher Elliot
Appointed Date: 01 June 2011
42 years old

Resigned Directors

Director
WILSON, Timothy John
Resigned: 31 March 2011
Appointed Date: 24 October 2003
67 years old

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

D V BLINDS LIMITED Charges

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…