ASB BLINDS LIMITED

Register to unlock more data on OkredoRegister

ASB BLINDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274585

Incorporation date

31/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Units 8 & 10 Duttons Farm Bangors Road South, Iver SL0 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1996)
dot icon23/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon21/05/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon13/06/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon17/06/2023
Micro company accounts made up to 2023-03-31
dot icon24/02/2023
Secretary's details changed for Mrs Susan Elizabeth Stenhouse on 2022-06-22
dot icon24/02/2023
Director's details changed for Mrs Susan Elizabeth Stenhouse on 2022-06-22
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon09/02/2023
Registered office address changed from Unit 49, Duttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY to Units 8 & 10 Duttons Farm Bangors Road South Iver SL0 0AY on 2023-02-10
dot icon02/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon16/08/2022
Change of details for Mrs Susan Elizabeth Stenhouse as a person with significant control on 2022-08-01
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon11/06/2021
Micro company accounts made up to 2021-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon06/08/2020
Micro company accounts made up to 2020-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon08/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon15/05/2018
Micro company accounts made up to 2018-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon08/10/2015
Registered office address changed from 31 High Street Iver Buckinghamshire SL0 9nd to Unit 49, Duttons Farm Bangors Road South Iver Buckinghamshire SL0 0AY on 2015-10-08
dot icon26/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon22/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Director's details changed for Susan Elizabeth Stenhouse on 2009-10-01
dot icon05/11/2009
Director's details changed for Sean Cavan Boyce on 2009-10-01
dot icon05/11/2009
Director's details changed for Clifford Stephen Anderson on 2009-10-01
dot icon05/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/11/2008
Return made up to 31/10/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/11/2007
Return made up to 31/10/07; no change of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2006
Return made up to 31/10/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/11/2004
Return made up to 31/10/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/11/2003
Return made up to 31/10/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/05/2003
Registered office changed on 27/05/03 from: commercial chambers 7 bridge street maidenhead berkshire SL6 8PA
dot icon31/10/2002
Return made up to 31/10/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/11/2001
Return made up to 31/10/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon20/01/2000
Director's particulars changed
dot icon16/11/1999
Return made up to 31/10/99; full list of members
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon10/11/1998
Return made up to 31/10/98; full list of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon27/11/1997
Return made up to 31/10/97; full list of members
dot icon18/06/1997
Director's particulars changed
dot icon27/05/1997
Full accounts made up to 1997-03-31
dot icon09/12/1996
Accounting reference date shortened from 31/10/97 to 31/03/97
dot icon22/11/1996
Ad 05/11/96--------- £ si 901@1=901 £ ic 99/1000
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
New secretary appointed
dot icon31/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
11.23K
-
0.00
-
-
2023
2
11.23K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

11.23K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Elizabeth Stenhouse
Director
31/10/1996 - Present
-
Boyce, Sean Cavan
Director
31/10/1996 - Present
-
Anderson, Clifford Stephen
Director
31/10/1996 - Present
-
Stenhouse, Susan Elizabeth
Secretary
04/11/1996 - Present
-
Wealleans, Maureen Patricia
Secretary
31/10/1996 - 04/11/1996
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASB BLINDS LIMITED

ASB BLINDS LIMITED is an(a) Active company incorporated on 31/10/1996 with the registered office located at Units 8 & 10 Duttons Farm Bangors Road South, Iver SL0 0AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ASB BLINDS LIMITED?

toggle

ASB BLINDS LIMITED is currently Active. It was registered on 31/10/1996 .

Where is ASB BLINDS LIMITED located?

toggle

ASB BLINDS LIMITED is registered at Units 8 & 10 Duttons Farm Bangors Road South, Iver SL0 0AY.

What does ASB BLINDS LIMITED do?

toggle

ASB BLINDS LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

How many employees does ASB BLINDS LIMITED have?

toggle

ASB BLINDS LIMITED had 2 employees in 2023.

What is the latest filing for ASB BLINDS LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-02-23 with no updates.