BLINDS BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLINDS BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02742983

Incorporation date

26/08/1992

Size

Dormant

Contacts

Registered address

Registered address

34 Wagg Street, Congleton, Cheshire CW12 4BACopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1992)
dot icon02/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon02/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon02/09/2024
Confirmation statement made on 2024-08-26 with updates
dot icon30/04/2024
Accounts for a dormant company made up to 2024-04-30
dot icon02/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon26/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon27/03/2023
Change of details for Mr Maurice Nahmad as a person with significant control on 2023-03-20
dot icon27/03/2023
Change of details for Mr James Stanfield as a person with significant control on 2023-03-20
dot icon05/10/2022
Accounts for a dormant company made up to 2022-04-30
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon26/10/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon22/09/2020
Accounts for a dormant company made up to 2020-04-30
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon09/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-26 with updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-04-30
dot icon27/09/2018
Confirmation statement made on 2018-08-26 with updates
dot icon06/09/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon27/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon03/04/2017
Termination of appointment of James Stanfield as a director on 2017-03-31
dot icon09/09/2016
Accounts for a dormant company made up to 2016-04-30
dot icon09/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon25/09/2015
Accounts for a dormant company made up to 2015-04-30
dot icon25/09/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon11/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon11/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2012-04-30
dot icon18/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon08/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon30/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon30/09/2010
Director's details changed for James Stanfield on 2009-10-01
dot icon30/09/2010
Director's details changed for Maurice Nahmad on 2009-10-01
dot icon24/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon24/09/2009
Return made up to 26/08/09; full list of members
dot icon05/09/2008
Return made up to 26/08/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon24/10/2007
Accounts for a dormant company made up to 2007-04-30
dot icon14/09/2007
Return made up to 26/08/07; full list of members
dot icon18/09/2006
Return made up to 26/08/06; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon28/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon15/09/2005
Return made up to 26/08/05; full list of members
dot icon27/09/2004
Return made up to 26/08/04; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2004-04-30
dot icon30/09/2003
Accounts for a dormant company made up to 2003-04-30
dot icon30/09/2003
Return made up to 26/08/03; full list of members
dot icon01/10/2002
Return made up to 26/08/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2002-04-30
dot icon04/09/2001
Return made up to 26/08/01; full list of members
dot icon20/08/2001
Accounts for a dormant company made up to 2001-04-30
dot icon01/09/2000
Return made up to 26/08/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 2000-04-30
dot icon16/11/1999
Return made up to 26/08/99; full list of members
dot icon09/09/1999
Registered office changed on 09/09/99 from:\33 ravenwood drive, audenshaw, manchester, M34 5EF
dot icon07/09/1999
Accounts for a dormant company made up to 1999-04-30
dot icon16/09/1998
Return made up to 26/08/98; no change of members
dot icon18/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon15/09/1997
Return made up to 26/08/97; no change of members
dot icon15/09/1997
Accounts for a dormant company made up to 1997-04-30
dot icon17/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon17/09/1996
Return made up to 26/08/96; full list of members
dot icon10/10/1995
Resolutions
dot icon10/10/1995
Accounts for a dormant company made up to 1995-04-30
dot icon10/10/1995
Return made up to 26/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Resolutions
dot icon14/10/1994
Accounts for a dormant company made up to 1994-04-30
dot icon04/09/1994
Return made up to 26/08/94; no change of members
dot icon25/03/1994
Accounting reference date shortened from 31/08 to 30/04
dot icon11/02/1994
Resolutions
dot icon11/02/1994
Accounts for a dormant company made up to 1993-08-31
dot icon01/11/1993
Return made up to 26/08/93; full list of members
dot icon11/09/1992
Director resigned;new director appointed
dot icon11/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon11/09/1992
Registered office changed on 11/09/92 from:\the britannia suite, international house, 82-86 deansgate, manchester M3 2ER
dot icon26/08/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanfield, James
Director
26/08/1992 - 31/03/2017
-
Nahmad, Maurice
Director
26/08/1992 - Present
-
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
26/08/1992 - 26/08/1992
4516
Nahmad, Maurice
Secretary
26/08/1992 - Present
-
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
26/08/1992 - 26/08/1992
4502

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

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 BLINDS BY DESIGN LIMITED

BLINDS BY DESIGN LIMITED is an(a) Active company incorporated on 26/08/1992 with the registered office located at 34 Wagg Street, Congleton, Cheshire CW12 4BA. 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 BLINDS BY DESIGN LIMITED?

toggle

BLINDS BY DESIGN LIMITED is currently Active. It was registered on 26/08/1992 .

Where is BLINDS BY DESIGN LIMITED located?

toggle

BLINDS BY DESIGN LIMITED is registered at 34 Wagg Street, Congleton, Cheshire CW12 4BA.

What does BLINDS BY DESIGN LIMITED do?

toggle

BLINDS BY DESIGN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLINDS BY DESIGN LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-08-26 with updates.