General information

Name:

Crown Blinds Ltd

Office Address:

Unit 5 Waterfall Trade Park Stancliffe Street BB2 2QD Blackburn

Number: 05415508

Incorporation date: 2005-04-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Crown Blinds Limited could be reached at Unit 5 Waterfall Trade Park, Stancliffe Street in Blackburn. Its area code is BB2 2QD. Crown Blinds has been in this business for 19 years. Its Companies House Reg No. is 05415508. This company's principal business activity number is 13921 and their NACE code stands for Manufacture of soft furnishings. The most recent accounts describe the period up to 2022-07-31 and the latest annual confirmation statement was submitted on 2023-04-06.

Considering this enterprise's constant expansion, it was unavoidable to appoint new executives: Claire L. and Jason L. who have been collaborating for 19 years for the benefit of the following firm.

Jason L. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Claire L.

Role: Director

Appointed: 06 April 2005

Latest update: 19 February 2024

Claire L.

Role: Secretary

Appointed: 06 April 2005

Latest update: 19 February 2024

Jason L.

Role: Director

Appointed: 06 April 2005

Latest update: 19 February 2024

People with significant control

Jason L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 January 2015
Annual Accounts 8 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 27 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st July 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Egan Roberts Limited

Address:

Manor Court Salesbury Hall Road

Post code:

PR3 3XR

City / Town:

Ribchester

Accountant/Auditor,
2013

Name:

Egan Roberts Limited

Address:

Glenfield House Philips Road

Post code:

BB1 5PF

City / Town:

Blackburn

Accountant/Auditor,
2015 - 2014

Name:

Egan Roberts Limited

Address:

Manor Court Salesbury Hall Road

Post code:

PR3 3XR

City / Town:

Ribchester

Search other companies

Services (by SIC Code)

  • 13921 : Manufacture of soft furnishings
19
Company Age

Similar companies nearby

Closest companies