DOUGLAS KNIGHT SUNBLINDS LTD

Register to unlock more data on OkredoRegister

DOUGLAS KNIGHT SUNBLINDS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04267825

Incorporation date

09/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2001)
dot icon11/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Statement of affairs
dot icon04/12/2025
Appointment of a voluntary liquidator
dot icon04/12/2025
Registered office address changed from Unit G1 Beeding Close Bognor Regis PO22 9TS England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2025-12-04
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Cessation of Graham Cecil Ford as a person with significant control on 2022-10-01
dot icon27/10/2022
Cessation of Janet Kathleen Ford as a person with significant control on 2022-10-01
dot icon27/10/2022
Cessation of Patricia Elizabeth Williams as a person with significant control on 2022-10-01
dot icon27/10/2022
Termination of appointment of Patricia Elizabeth Williams as a director on 2022-10-01
dot icon27/10/2022
Appointment of Mr James Anthony Willson as a director on 2022-10-01
dot icon27/10/2022
Appointment of Mrs Lisa Willson as a director on 2022-10-01
dot icon27/10/2022
Registered office address changed from Mount Pleasant Cottage Cooks Lane Walderton Chichester PO18 9EF England to Unit G1 Beeding Close Bognor Regis PO22 9TS on 2022-10-27
dot icon27/10/2022
Notification of Jl Holdings Europe Limited as a person with significant control on 2022-10-01
dot icon09/09/2022
Confirmation statement made on 2022-08-09 with updates
dot icon09/09/2022
Cessation of Perry John Williams as a person with significant control on 2022-05-21
dot icon06/09/2022
Termination of appointment of Perry John Williams as a director on 2022-05-21
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon12/01/2021
Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to Mount Pleasant Cottage Cooks Lane Walderton Chichester PO18 9EF on 2021-01-12
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon25/09/2020
Termination of appointment of Janet Kathleen Ford as a director on 2020-09-18
dot icon25/09/2020
Termination of appointment of Graham Cecil Ford as a director on 2020-09-18
dot icon25/09/2020
Termination of appointment of Janet Kathleen Ford as a secretary on 2020-09-18
dot icon25/02/2020
Registered office address changed from Unit 16 Highcroft Industrial Estate Enterprise Road Waterlooville Hampshire PO8 0BT to Lyndum House 12 High Street Petersfield GU32 3JG on 2020-02-25
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon05/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon12/09/2013
Director's details changed for Patricia Elizabeth Williams on 2009-10-12
dot icon12/09/2013
Director's details changed for Perry John Williams on 2009-10-12
dot icon02/09/2013
Registered office address changed from Unit 9 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH on 2013-09-02
dot icon12/04/2013
Registered office address changed from Unit 18-19 Clovelly Road Industrial Estate Southbourne Emsworth Hampshire PO10 8PD on 2013-04-12
dot icon09/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon25/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon21/09/2010
Director's details changed for Graham Cecil Ford on 2009-10-01
dot icon21/09/2010
Director's details changed for Patricia Elizabeth Williams on 2009-10-01
dot icon21/09/2010
Director's details changed for Perry John Williams on 2009-10-01
dot icon21/09/2010
Director's details changed for Janet Kathleen Ford on 2009-10-01
dot icon11/01/2010
Registered office address changed from 87 Redwing Road Waterlooville Hampshire PO8 0LX United Kingdom on 2010-01-11
dot icon11/01/2010
Registered office address changed from Unit 20 Clovelly Road Southbourne Emsworth Hampshire PO10 8PD on 2010-01-11
dot icon09/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/08/2009
Return made up to 09/08/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 09/08/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from the old treasury 7 kings road portsmouth hampshire PO5 4DJ
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 09/08/07; full list of members
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/08/2006
Return made up to 09/08/06; full list of members
dot icon11/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Return made up to 09/08/05; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/11/2004
Particulars of mortgage/charge
dot icon16/08/2004
Return made up to 09/08/04; full list of members
dot icon06/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2003
Return made up to 09/08/03; full list of members
dot icon18/08/2003
Registered office changed on 18/08/03 from: 24 landport terrace portsmouth hampshire PO1 2RG
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 09/08/02; full list of members
dot icon07/05/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon05/09/2001
Ad 28/08/01--------- £ si 3@1=3 £ ic 1/4
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
Director resigned
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New director appointed
dot icon23/08/2001
New secretary appointed;new director appointed
dot icon09/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon-6.83 % *

* during past year

Cash in Bank

£50,642.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
9.42K
-
0.00
28.14K
-
2022
8
14.73K
-
0.00
54.35K
-
2023
6
8.65K
-
0.00
50.64K
-
2023
6
8.65K
-
0.00
50.64K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

8.65K £Descended-41.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.64K £Descended-6.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Perry John
Director
09/08/2001 - 21/05/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/08/2001 - 09/08/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/08/2001 - 09/08/2001
67500
Ford, Graham Cecil
Director
09/08/2001 - 18/09/2020
-
Ford, Janet Kathleen
Director
09/08/2001 - 18/09/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DOUGLAS KNIGHT SUNBLINDS LTD

DOUGLAS KNIGHT SUNBLINDS LTD is an(a) Liquidation company incorporated on 09/08/2001 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. 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 DOUGLAS KNIGHT SUNBLINDS LTD?

toggle

DOUGLAS KNIGHT SUNBLINDS LTD is currently Liquidation. It was registered on 09/08/2001 .

Where is DOUGLAS KNIGHT SUNBLINDS LTD located?

toggle

DOUGLAS KNIGHT SUNBLINDS LTD is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does DOUGLAS KNIGHT SUNBLINDS LTD do?

toggle

DOUGLAS KNIGHT SUNBLINDS LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does DOUGLAS KNIGHT SUNBLINDS LTD have?

toggle

DOUGLAS KNIGHT SUNBLINDS LTD had 6 employees in 2023.

What is the latest filing for DOUGLAS KNIGHT SUNBLINDS LTD?

toggle

The latest filing was on 11/12/2025: Notice to Registrar of Companies of Notice of disclaimer.