Signature Blinds And Shutters ( Uk ) Ltd

General information

Name:

Signature Blinds And Shutters ( Uk ) Limited

Office Address:

20 Roundhouse Court South Rings Business Park Bamber Bridge PR5 6DA Preston

Number: 05611357

Incorporation date: 2005-11-03

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Signature Blinds And Shutters ( Uk ) Ltd can be reached at 20 Roundhouse Court South Rings Business Park, Bamber Bridge in Preston. The firm post code is PR5 6DA. Signature Blinds And Shutters ( Uk ) has been present on the market since the company was set up on Thu, 3rd Nov 2005. The firm Companies House Reg No. is 05611357. It has been already five years since The company's name is Signature Blinds And Shutters ( Uk ) Ltd, but until 2019 the business name was Harmony Blinds & Shutters and up to that point, until Mon, 12th Feb 2018 this business was known under the name Harmony Blinds Of Wigan. This means it has used three different names. This business's registered with SIC code 47599 meaning Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store. Signature Blinds And Shutters ( Uk ) Limited reported its account information for the financial period up to 2022-06-30. The business latest confirmation statement was filed on 2022-11-03.

  • Previous company's names
  • Signature Blinds And Shutters ( Uk ) Ltd 2019-09-20
  • Harmony Blinds & Shutters Limited 2018-02-12
  • Harmony Blinds Of Wigan Limited 2005-11-03

Financial data based on annual reports

Company staff

Shelley P.

Role: Director

Appointed: 11 June 2015

Latest update: 24 March 2024

Shelley P.

Role: Secretary

Appointed: 03 November 2005

Latest update: 24 March 2024

Gary P.

Role: Director

Appointed: 03 November 2005

Latest update: 24 March 2024

People with significant control

Gary P.
Notified on 1 July 2016
Nature of control:
right to manage directors
Abigail P.
Notified on 9 November 2022
Nature of control:
right to manage directors
Aaron H.
Notified on 9 November 2022
Nature of control:
right to manage directors
Shelley P.
Notified on 1 July 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 28th July 2023. New Address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA. Previous address: 658a Ormskirk Road, Pemberton Wigan Lancashire WN5 8BE (AD01)
filed on: 28th, July 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

685a Ormskirk Road Pemberton

Post code:

WN5 8AQ

City / Town:

Wigan

HQ address,
2013

Address:

685a Ormskirk Road Pemberton

Post code:

WN5 8AQ

City / Town:

Wigan

HQ address,
2014

Address:

685a Ormskirk Road Pemberton

Post code:

WN5 8AQ

City / Town:

Wigan

HQ address,
2015

Address:

685a Ormskirk Road Pemberton

Post code:

WN5 8AQ

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
18
Company Age

Closest Companies - by postcode