BLINDS EXPRESS LIMITED

Register to unlock more data on OkredoRegister

BLINDS EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07105719

Incorporation date

15/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2009)
dot icon12/06/2025
Registered office address changed from The Willows Moelgilau Bettws Bridgend Mid Glamorgan CF32 8UH to 10 st. Helens Road Swansea SA1 4AW on 2025-06-12
dot icon11/06/2025
Statement of affairs
dot icon11/06/2025
Resolutions
dot icon11/06/2025
Appointment of a voluntary liquidator
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Micro company accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon12/05/2021
Micro company accounts made up to 2019-12-31
dot icon29/12/2020
Current accounting period shortened from 2019-12-30 to 2019-12-29
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon27/12/2019
Micro company accounts made up to 2018-12-31
dot icon29/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Registered office address changed from Sunnyside Clos Henblas Broadlands Bridgend Mid Glamorgan CF31 5EU on 2013-01-28
dot icon27/01/2013
Termination of appointment of John Tucker as a director
dot icon27/01/2013
Appointment of Mr Jason Anthony Tucker as a director
dot icon13/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Rosalind Tucker as a secretary
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon13/08/2010
Appointment of Rosalind Ann Tucker as a secretary
dot icon13/08/2010
Termination of appointment of Jason Tucker as a secretary
dot icon09/08/2010
Registered office address changed from the Willows Moelgilau Bettws Bridgend CF32 8UH United Kingdom on 2010-08-09
dot icon10/01/2010
Appointment of John Rhys Tucker as a director
dot icon10/01/2010
Appointment of Jason Anthony Tucker as a secretary
dot icon10/01/2010
Termination of appointment of Jason Tucker as a director
dot icon09/01/2010
Termination of appointment of John Tucker as a secretary
dot icon15/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
28/12/2024
dot iconNext due on
28/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
42.64K
-
0.00
-
-
2022
3
57.62K
-
0.00
-
-
2022
3
57.62K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

57.62K £Ascended35.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Anthony Tucker
Director
15/12/2009 - 30/12/2009
3
Mr Jason Anthony Tucker
Director
16/12/2012 - Present
3
Tucker, John Rhys
Director
30/12/2009 - 16/12/2012
-
Tucker, Jason Anthony
Secretary
30/12/2009 - 03/08/2010
-
Tucker, John
Secretary
15/12/2009 - 30/12/2009
-

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

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
Liquidation

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 BLINDS EXPRESS LIMITED

BLINDS EXPRESS LIMITED is an(a) Liquidation company incorporated on 15/12/2009 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLINDS EXPRESS LIMITED?

toggle

BLINDS EXPRESS LIMITED is currently Liquidation. It was registered on 15/12/2009 .

Where is BLINDS EXPRESS LIMITED located?

toggle

BLINDS EXPRESS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does BLINDS EXPRESS LIMITED do?

toggle

BLINDS EXPRESS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLINDS EXPRESS LIMITED have?

toggle

BLINDS EXPRESS LIMITED had 3 employees in 2022.

What is the latest filing for BLINDS EXPRESS LIMITED?

toggle

The latest filing was on 12/06/2025: Registered office address changed from The Willows Moelgilau Bettws Bridgend Mid Glamorgan CF32 8UH to 10 st. Helens Road Swansea SA1 4AW on 2025-06-12.