BLIND TRADE SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

BLIND TRADE SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03520400

Incorporation date

02/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

173 Caledonian Road, Barnsbury London, N1 0SLCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1998)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/04/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon29/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon20/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mr David Norman Bush on 2012-03-02
dot icon18/05/2016
Director's details changed for Geraldine Patricia Bush on 2012-03-02
dot icon18/05/2016
Secretary's details changed for Mr David Norman Bush on 2012-03-02
dot icon14/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/04/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-02
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon15/04/2013
Annual return made up to 2013-03-02
dot icon07/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 02/03/09; no change of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 02/03/08; no change of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 02/03/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon29/03/2006
Return made up to 02/03/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/09/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon02/06/2005
Return made up to 02/03/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 02/03/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/03/2003
Return made up to 02/03/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon06/07/2002
Registered office changed on 06/07/02 from: 113 chichester road cleethorpes north east lincolnshire DN35 0JA
dot icon02/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/02/2002
Return made up to 02/03/02; full list of members
dot icon09/05/2001
Accounts made up to 2000-03-31
dot icon05/04/2001
Return made up to 02/03/01; full list of members
dot icon05/04/2001
Registered office changed on 05/04/01 from: 510 high road woodford green essex IG8 0PN
dot icon19/06/2000
Return made up to 02/03/00; full list of members
dot icon21/03/2000
Registered office changed on 21/03/00 from: simark associates imperial chambers 10-17 sevenways parade woodford ave ilford essex IG26JX
dot icon07/03/2000
Accounts made up to 1999-03-31
dot icon05/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon12/04/1999
Return made up to 02/03/99; full list of members
dot icon06/04/1999
Certificate of change of name
dot icon29/06/1998
New director appointed
dot icon25/06/1998
Director resigned
dot icon13/03/1998
Ad 02/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon13/03/1998
Registered office changed on 13/03/98 from: imperial chambers 10-17 sevenways parade woodford avenue ilford essex IG2 6IX
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon09/03/1998
Registered office changed on 09/03/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Secretary resigned
dot icon02/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2026
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)
2021
2
38.57K
-
0.00
-
-
2022
2
38.52K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Geraldine Patricia
Director
26/07/2005 - Present
1
Bush, David Norman
Director
02/03/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLIND TRADE SUPPLIES LIMITED

BLIND TRADE SUPPLIES LIMITED is an(a) Active company incorporated on 02/03/1998 with the registered office located at 173 Caledonian Road, Barnsbury London, N1 0SL. 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 BLIND TRADE SUPPLIES LIMITED?

toggle

BLIND TRADE SUPPLIES LIMITED is currently Active. It was registered on 02/03/1998 .

Where is BLIND TRADE SUPPLIES LIMITED located?

toggle

BLIND TRADE SUPPLIES LIMITED is registered at 173 Caledonian Road, Barnsbury London, N1 0SL.

What does BLIND TRADE SUPPLIES LIMITED do?

toggle

BLIND TRADE SUPPLIES LIMITED operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

What is the latest filing for BLIND TRADE SUPPLIES LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.