SUNMASTER BLINDS LIMITED
HEATON MERSEY STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 3EQ

Company number 02461119
Status Active
Incorporation Date 19 January 1990
Company Type Private Limited Company
Address C/O HUNTER DOUGLAS MERSEY, INDUSTRIAL ESTATE BATTERSEA ROAD, HEATON MERSEY STOCKPORT, CHESHIRE, SK4 3EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of SUNMASTER BLINDS LIMITED are www.sunmasterblinds.co.uk, and www.sunmaster-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Sunmaster Blinds Limited is a Private Limited Company. The company registration number is 02461119. Sunmaster Blinds Limited has been working since 19 January 1990. The present status of the company is Active. The registered address of Sunmaster Blinds Limited is C O Hunter Douglas Mersey Industrial Estate Battersea Road Heaton Mersey Stockport Cheshire Sk4 3eq. . DURSTON, Robert Henry George is a Secretary of the company. DURSTON, Robert Henry George is a Director of the company. FULLER, Harold Clement is a Director of the company. Secretary POTTS, Josephine Ann has been resigned. Director BUTLER, Geoffrey Eric has been resigned. Director POTTS, Josephine Ann has been resigned. Director POTTS, Kenneth John has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DURSTON, Robert Henry George
Appointed Date: 13 May 1996

Director
DURSTON, Robert Henry George
Appointed Date: 30 August 2004
88 years old

Director
FULLER, Harold Clement
Appointed Date: 30 August 2004
91 years old

Resigned Directors

Secretary
POTTS, Josephine Ann
Resigned: 01 November 2004

Director
BUTLER, Geoffrey Eric
Resigned: 31 March 1998
Appointed Date: 13 April 1996
86 years old

Director
POTTS, Josephine Ann
Resigned: 13 May 1996
78 years old

Director
POTTS, Kenneth John
Resigned: 01 November 2004
81 years old

Persons With Significant Control

Hunter Douglas (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNMASTER BLINDS LIMITED Events

17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

31 Jul 2015
Accounts for a dormant company made up to 31 December 2014
19 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000

...
... and 67 more events
17 May 1990
Accounting reference date notified as 31/01

16 May 1990
Ad 20/01/90--------- £ si 998@1=998 £ ic 2/1000

24 Jan 1990
Registered office changed on 24/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1990
Incorporation

SUNMASTER BLINDS LIMITED Charges

20 August 1993
Legal charge,
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: All that property forming part of site 7 hesledon…
30 June 1993
Fixed and floating charge
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1990
Debenture
Delivered: 12 December 1990
Status: Satisfied on 14 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…