BLIND & TRACK SERVICE LIMITED

Register to unlock more data on OkredoRegister

BLIND & TRACK SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007931

Incorporation date

23/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Brown Street, Salisbury, Wiltshire SP1 1HECopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2006)
dot icon18/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon17/11/2025
Director's details changed for Mr Mark Williams on 2025-09-01
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/11/2024
Director's details changed for Mr Mark Williams on 2024-11-01
dot icon27/11/2024
Change of details for Mrs Elizabeth Williams as a person with significant control on 2024-11-01
dot icon27/11/2024
Change of details for Mr Paul Williams as a person with significant control on 2024-11-01
dot icon27/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Second filing of Confirmation Statement dated 2019-11-12
dot icon23/04/2024
Resolutions
dot icon23/04/2024
Solvency Statement dated 17/04/24
dot icon23/04/2024
Statement of capital on 2024-04-23
dot icon23/04/2024
Statement by Directors
dot icon22/04/2024
Statement of capital following an allotment of shares on 2019-09-12
dot icon14/12/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon02/06/2023
Cessation of Mark Willaims as a person with significant control on 2023-06-02
dot icon02/06/2023
Notification of Paul Williams as a person with significant control on 2023-06-02
dot icon02/06/2023
Notification of Elizabeth Williams as a person with significant control on 2023-06-02
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Termination of appointment of Amande Sue Cox as a director on 2019-05-07
dot icon04/01/2019
Confirmation statement made on 2018-11-23 with no updates
dot icon18/05/2018
Appointment of Mr Mark Willaims as a secretary on 2018-05-18
dot icon18/05/2018
Notification of Mark Willaims as a person with significant control on 2018-05-18
dot icon18/05/2018
Cessation of Amanda Sue Cox as a person with significant control on 2018-05-18
dot icon18/05/2018
Termination of appointment of Amanda Sue Cox as a secretary on 2018-05-18
dot icon18/05/2018
Termination of appointment of Amanda Sue Cox as a secretary on 2018-05-18
dot icon18/05/2018
Appointment of Mr Mark Williams as a director on 2018-05-18
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Termination of appointment of Craig Alexander Williams as a director on 2018-02-21
dot icon21/02/2018
Appointment of Mrs Amanda Sue Cox as a secretary on 2018-02-21
dot icon21/02/2018
Termination of appointment of Criag Williams as a secretary on 2018-02-21
dot icon21/02/2018
Notification of Amanda Sue Cox as a person with significant control on 2018-01-01
dot icon21/02/2018
Cessation of Craig Alexander Williams as a person with significant control on 2018-01-01
dot icon22/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/10/2017
Appointment of Ms Amande Sue Cox as a director on 2017-10-23
dot icon17/01/2017
Confirmation statement made on 2016-11-23 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Mark James Williams as a director on 2015-09-30
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/08/2015
Appointment of Mr Criag Williams as a secretary on 2015-01-01
dot icon07/08/2015
Termination of appointment of Elizabeth Christine Williams as a secretary on 2015-01-01
dot icon03/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mark James Williams on 2009-12-14
dot icon14/12/2009
Director's details changed for Craig Alexander Williams on 2009-12-14
dot icon18/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2009
Appointment terminated director paul williams
dot icon17/06/2009
Appointment terminated director elizabeth williams
dot icon02/03/2009
Return made up to 23/11/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 23/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon15/08/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon05/12/2006
Certificate of change of name
dot icon23/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon-43.93 % *

* during past year

Cash in Bank

£25,988.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.80K
-
0.00
65.55K
-
2022
5
18.49K
-
0.00
46.35K
-
2023
6
35.01K
-
0.00
25.99K
-
2023
6
35.01K
-
0.00
25.99K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

35.01K £Ascended89.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.99K £Descended-43.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Mark
Director
18/05/2018 - Present
1
Mr Craig Alexander Williams
Director
23/11/2006 - 21/02/2018
-
Williams, Mark James
Director
23/11/2006 - 30/09/2015
2
Williams, Paul Christopher
Director
23/11/2006 - 16/06/2009
1
Willaims, Mark
Secretary
18/05/2018 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLIND & TRACK SERVICE LIMITED

BLIND & TRACK SERVICE LIMITED is an(a) Active company incorporated on 23/11/2006 with the registered office located at 15 Brown Street, Salisbury, Wiltshire SP1 1HE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLIND & TRACK SERVICE LIMITED?

toggle

BLIND & TRACK SERVICE LIMITED is currently Active. It was registered on 23/11/2006 .

Where is BLIND & TRACK SERVICE LIMITED located?

toggle

BLIND & TRACK SERVICE LIMITED is registered at 15 Brown Street, Salisbury, Wiltshire SP1 1HE.

What does BLIND & TRACK SERVICE LIMITED do?

toggle

BLIND & TRACK SERVICE LIMITED operates in the Retail sale of textiles in specialised stores (47.51 - SIC 2007) sector.

How many employees does BLIND & TRACK SERVICE LIMITED have?

toggle

BLIND & TRACK SERVICE LIMITED had 6 employees in 2023.

What is the latest filing for BLIND & TRACK SERVICE LIMITED?

toggle

The latest filing was on 18/11/2025: Confirmation statement made on 2025-11-12 with no updates.