EXPRESS BLINDS (N.E) LIMITED
STOCKTON-ON-TEES JACKBOY LTD

Hellopages » County Durham » Stockton-on-Tees » TS18 2RS

Company number 03967452
Status Active
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address 20-29 TEESWAY, NORTH TEES INDUSTRIAL ESTATE, STOCKTON-ON-TEES, CLEVELAND, TS18 2RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of EXPRESS BLINDS (N.E) LIMITED are www.expressblindsne.co.uk, and www.express-blinds-n-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Middlesbrough Rail Station is 1.6 miles; to Yarm Rail Station is 6.3 miles; to Seaton Carew Rail Station is 6.6 miles; to Hartlepool Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Express Blinds N E Limited is a Private Limited Company. The company registration number is 03967452. Express Blinds N E Limited has been working since 07 April 2000. The present status of the company is Active. The registered address of Express Blinds N E Limited is 20 29 Teesway North Tees Industrial Estate Stockton On Tees Cleveland Ts18 2rs. . STEAD, Robert Ian is a Secretary of the company. STEAD, Robert Ian is a Director of the company. Secretary PITT, Christine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PITT, Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STEAD, Robert Ian
Appointed Date: 20 June 2008

Director
STEAD, Robert Ian
Appointed Date: 20 June 2008
57 years old

Resigned Directors

Secretary
PITT, Christine
Resigned: 20 June 2008
Appointed Date: 26 April 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2000
Appointed Date: 07 April 2000

Director
PITT, Stephen
Resigned: 20 June 2008
Appointed Date: 26 April 2000
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2000
Appointed Date: 07 April 2000

EXPRESS BLINDS (N.E) LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Oct 2015
Registration of charge 039674520008, created on 12 October 2015
11 Aug 2015
Registration of charge 039674520007, created on 10 August 2015
...
... and 50 more events
03 May 2000
New secretary appointed
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
20 Apr 2000
Registered office changed on 20/04/00 from: 39A leicester road salford lancashire M7 4AS
07 Apr 2000
Incorporation

EXPRESS BLINDS (N.E) LIMITED Charges

12 October 2015
Charge code 0396 7452 0008
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
10 August 2015
Charge code 0396 7452 0007
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit bt 20/29 teesway north tees industrial estate stockton…
9 May 2015
Charge code 0396 7452 0006
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 March 2015
Charge code 0396 7452 0005
Delivered: 20 March 2015
Status: Satisfied on 26 March 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 May 2007
All assets debenture
Delivered: 5 June 2007
Status: Satisfied on 28 April 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 9 September 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the north side of letch lane…
29 June 2005
Deed of charge over credit balances
Delivered: 12 July 2005
Status: Satisfied on 28 April 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re express blinds (N.e) limited, business…
4 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 28 April 2013
Persons entitled: Barclays Bank PLC
Description: All that f/h land and buildings k/a letch lane carlton…