CONSERVATORY BLINDS EXPRESS LTD

Register to unlock more data on OkredoRegister

CONSERVATORY BLINDS EXPRESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07976966

Incorporation date

06/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

20 The Avenue, St. Marys Island, Chatham ME4 3AECopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2012)
dot icon12/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Director's details changed for Mr Jonathan Slade on 2022-05-01
dot icon03/05/2022
Change of details for Mr Jon Slade as a person with significant control on 2022-05-01
dot icon03/05/2022
Registered office address changed from 11 Westerly Way St. Marys Island Chatham ME4 3AA England to 20 the Avenue St. Marys Island Chatham ME4 3AE on 2022-05-03
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/05/2020
Withdrawal of a person with significant control statement on 2020-05-28
dot icon20/04/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon17/03/2020
Director's details changed for Mr Jon Slade on 2020-03-17
dot icon26/02/2020
Registered office address changed from 142 Ripplewaters St. Mary's Island Chatham Kent ME4 3AY to 11 Westerly Way St. Marys Island Chatham ME4 3AA on 2020-02-26
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon12/06/2019
Director's details changed for Mr Jon Slade on 2019-06-06
dot icon12/06/2019
Registered office address changed from 11 11 Westerly Way St Mary's Island Chatham Kent ME4 3AA England to 142 Ripplewaters St Mary’S Island Chatham ME4 3AY on 2019-06-12
dot icon26/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon19/03/2018
Notification of Jon Slade as a person with significant control on 2018-03-19
dot icon16/01/2018
Appointment of Mr Jon Slade as a director on 2018-01-14
dot icon16/01/2018
Termination of appointment of Jennifer Catherine Brown as a director on 2018-01-14
dot icon16/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/07/2017
Registered office address changed from 38 Watersmeet St. Marys Island Chatham ME4 3HB England to 11 11 Westerly Way St Mary's Island Chatham Kent ME4 3AA on 2017-07-04
dot icon28/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon27/01/2017
Termination of appointment of Jon Slade as a director on 2017-01-27
dot icon24/01/2017
Appointment of Miss Jennifer Catherine Brown as a director on 2017-01-24
dot icon17/11/2016
Registered office address changed from Unit 13 Greenway Workshops, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8HW to 38 Watersmeet St. Marys Island Chatham ME4 3HB on 2016-11-17
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Registered office address changed from 1 Bell Street Maidenhead Berkshire SL6 1BU on 2014-04-11
dot icon21/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/10/2013
Registered office address changed from Flat 2 123 London Road High Wycombe Buckinghamshire HP11 1BT United Kingdom on 2013-10-03
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/02/2013
Registered office address changed from Flat 4 123 London Road London Court High Wycombe HP11 1BT England on 2013-02-20
dot icon06/03/2012
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
17/02/2027
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
0
6.78K
-
0.00
-
-
2022
0
7.86K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slade, Jonathan
Director
14/01/2018 - Present
2

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 CONSERVATORY BLINDS EXPRESS LTD

CONSERVATORY BLINDS EXPRESS LTD is an(a) Active company incorporated on 06/03/2012 with the registered office located at 20 The Avenue, St. Marys Island, Chatham ME4 3AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSERVATORY BLINDS EXPRESS LTD?

toggle

CONSERVATORY BLINDS EXPRESS LTD is currently Active. It was registered on 06/03/2012 .

Where is CONSERVATORY BLINDS EXPRESS LTD located?

toggle

CONSERVATORY BLINDS EXPRESS LTD is registered at 20 The Avenue, St. Marys Island, Chatham ME4 3AE.

What does CONSERVATORY BLINDS EXPRESS LTD do?

toggle

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

What is the latest filing for CONSERVATORY BLINDS EXPRESS LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-17 with no updates.