Allegro Blinds Dunstable Ltd

General information

Name:

Allegro Blinds Dunstable Limited

Office Address:

94 Ridgeway Avenue LU5 4QW Dunstable

Number: 05441960

Incorporation date: 2005-05-03

Dissolution date: 2021-07-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 94 Ridgeway Avenue, Dunstable LU5 4QW Allegro Blinds Dunstable Ltd was a Private Limited Company with 05441960 Companies House Reg No. It'd been started twenty years ago before was dissolved on 2021-07-20. Started as Apollo Blinds (dunstable), the company used the business name up till 2012-01-20, then it was replaced by Allegro Blinds Dunstable Ltd.

As suggested by the following enterprise's executives data, there were two directors: Kalpnakumari S. and Manharlal S..

Manharlal S. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Allegro Blinds Dunstable Ltd 2012-01-20
  • Apollo Blinds (dunstable) Limited 2005-05-03

Financial data based on annual reports

Company staff

Kalpnakumari S.

Role: Director

Appointed: 03 May 2005

Latest update: 8 March 2025

Kalpnakumari S.

Role: Secretary

Appointed: 03 May 2005

Latest update: 8 March 2025

Manharlal S.

Role: Director

Appointed: 03 May 2005

Latest update: 8 March 2025

People with significant control

Manharlal S.
Notified on 8 May 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 22 May 2021
Confirmation statement last made up date 08 May 2020
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 October 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 9 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 31st March 2020 (AA)
filed on: 11th, September 2020
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

1a West Street

Post code:

LU6 1SL

City / Town:

Dunstable

HQ address,
2014

Address:

1a West Street

Post code:

LU6 1SL

City / Town:

Dunstable

HQ address,
2015

Address:

1a West Street

Post code:

LU6 1SL

City / Town:

Dunstable

HQ address,
2016

Address:

1a West Street

Post code:

LU6 1SL

City / Town:

Dunstable

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
16
Company Age

Closest Companies - by postcode