BICESTER BLIND CENTRE LIMITED

Register to unlock more data on OkredoRegister

BICESTER BLIND CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06531398

Incorporation date

11/03/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon12/03/2026
Registered office address changed from 159 High Street Barnet EN5 5SU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-03-12
dot icon12/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Appointment of a voluntary liquidator
dot icon15/12/2025
Statement of affairs
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon13/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon03/01/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon05/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon30/11/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon29/11/2021
Statement of company's objects
dot icon25/11/2021
Particulars of variation of rights attached to shares
dot icon25/11/2021
Change of share class name or designation
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon11/03/2020
Change of details for Mr Paul David Weitzman as a person with significant control on 2020-03-11
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon05/12/2019
Appointment of Mr Paul David Weitzman as a director on 2019-12-05
dot icon05/12/2019
Termination of appointment of Paul David Weitzman as a secretary on 2019-12-05
dot icon05/12/2019
Termination of appointment of Lindsay June Weitzman as a director on 2019-12-05
dot icon04/05/2019
Registered office address changed from C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet EN5 5SU on 2019-05-04
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon11/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon11/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon05/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/06/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Change of share class name or designation
dot icon27/06/2016
Resolutions
dot icon27/06/2016
Change of share class name or designation
dot icon27/06/2016
Statement of company's objects
dot icon27/06/2016
Memorandum and Articles of Association
dot icon27/06/2016
Resolutions
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon11/03/2015
Director's details changed for Mrs Lindsay June Weitzman on 2015-01-01
dot icon11/03/2015
Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2015-03-11
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/01/2015
Registered office address changed from C/O Richard Freedman & Co Suite 2, 1St Floor Fountain House, 1a Elm Park Stanmore Middlesex HA7 4AU to Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ on 2015-01-14
dot icon23/09/2014
Secretary's details changed for Paul David Weitzman on 2014-07-01
dot icon26/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/04/2010
Appointment of Maurice Lewis Weitzman as a director
dot icon23/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon23/03/2010
Director's details changed for Lindsay June Weitzman on 2010-03-10
dot icon07/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon06/07/2009
Accounting reference date extended from 31/03/2009 to 31/05/2009
dot icon21/04/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.42K
-
0.00
2.11K
-
2022
4
40.05K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weitzman, Maurice Lewis
Director
24/03/2010 - Present
1
Weitzman, Paul David
Director
05/12/2019 - Present
-
Weitzman, Lindsay June
Director
11/03/2008 - 05/12/2019
1
Weitzman, Paul David
Secretary
11/03/2008 - 05/12/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BICESTER BLIND CENTRE LIMITED

BICESTER BLIND CENTRE LIMITED is an(a) Liquidation company incorporated on 11/03/2008 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICESTER BLIND CENTRE LIMITED?

toggle

BICESTER BLIND CENTRE LIMITED is currently Liquidation. It was registered on 11/03/2008 .

Where is BICESTER BLIND CENTRE LIMITED located?

toggle

BICESTER BLIND CENTRE LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BICESTER BLIND CENTRE LIMITED do?

toggle

BICESTER BLIND CENTRE LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

What is the latest filing for BICESTER BLIND CENTRE LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 159 High Street Barnet EN5 5SU England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-03-12.