PREMIER WINDOW BLINDS LIMITED
WIGAN

Hellopages » Merseyside » St. Helens » WN4 0SU

Company number 03598147
Status Active
Incorporation Date 15 July 1998
Company Type Private Limited Company
Address 30 HAMILTON ROAD, ASHTON-IN-MAKERFIELD, WIGAN, LANCASHIRE, WN4 0SU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PREMIER WINDOW BLINDS LIMITED are www.premierwindowblinds.co.uk, and www.premier-window-blinds.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. Premier Window Blinds Limited is a Private Limited Company. The company registration number is 03598147. Premier Window Blinds Limited has been working since 15 July 1998. The present status of the company is Active. The registered address of Premier Window Blinds Limited is 30 Hamilton Road Ashton in Makerfield Wigan Lancashire Wn4 0su. The company`s financial liabilities are £198.03k. It is £58.18k against last year. The cash in hand is £73.2k. It is £-30.03k against last year. And the total assets are £413.08k, which is £48.9k against last year. BARTON, John Barry is a Director of the company. FOX, Keith Michael is a Director of the company. Secretary HALL, Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOX, Lita has been resigned. Director FOX, Lita has been resigned. Director FOX, Lita has been resigned. The company operates in "Other manufacturing n.e.c.".


premier window blinds Key Finiance

LIABILITIES £198.03k
+41%
CASH £73.2k
-30%
TOTAL ASSETS £413.08k
+13%
All Financial Figures

Current Directors

Director
BARTON, John Barry
Appointed Date: 15 July 1998
82 years old

Director
FOX, Keith Michael
Appointed Date: 26 January 2011
63 years old

Resigned Directors

Secretary
HALL, Trevor
Resigned: 11 August 2010
Appointed Date: 15 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1998
Appointed Date: 15 July 1998

Director
FOX, Lita
Resigned: 30 June 2014
Appointed Date: 26 January 2011
63 years old

Director
FOX, Lita
Resigned: 31 March 2009
Appointed Date: 01 May 2006
63 years old

Director
FOX, Lita
Resigned: 14 January 2002
Appointed Date: 01 October 1999
63 years old

Persons With Significant Control

Mr John Barry Barton
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PREMIER WINDOW BLINDS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
08 Oct 1999
New director appointed
20 Aug 1999
Return made up to 15/07/99; full list of members
25 Apr 1999
Registered office changed on 25/04/99 from: pasture lane business centre pasture lane, rainford st helens merseyside WA11 8PU
21 Jul 1998
Secretary resigned
15 Jul 1998
Incorporation

PREMIER WINDOW BLINDS LIMITED Charges

27 December 2007
Debenture
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 2000
Debenture
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in ythe factoring…