President Blinds Limited

General information

Name:

President Blinds Ltd

Office Address:

Pennyweights 163 Welcomes Road CR8 5HB Kenley

Number: 02582742

Incorporation date: 1991-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

President Blinds Limited with reg. no. 02582742 has been operating on the market for thirty three years. This particular Private Limited Company can be reached at Pennyweights, 163 Welcomes Road in Kenley and company's zip code is CR8 5HB. This business's SIC code is 47530: Retail sale of carpets, rugs, wall and floor coverings in specialised stores. President Blinds Ltd filed its latest accounts for the period up to Saturday 31st December 2022. Its latest confirmation statement was released on Wednesday 15th February 2023.

2 transactions have been registered in 2020 with a sum total of £2,135. Cooperation with the South Gloucestershire Council council covered the following areas: R & M By Departments and Prop.serv. General Repairs.

As stated, the business was built in February 1991 and has been led by four directors, and out this collection of individuals two (Neil P. and Henry P.) are still functioning. Additionally, the managing director's tasks are backed by a secretary - Maureen P., who joined this specific business in November 1995.

Financial data based on annual reports

Company staff

Neil P.

Role: Director

Appointed: 01 January 2011

Latest update: 16 March 2024

Maureen P.

Role: Secretary

Appointed: 27 November 1995

Latest update: 16 March 2024

Henry P.

Role: Director

Appointed: 01 August 1991

Latest update: 16 March 2024

People with significant control

Henry P. is the individual who has control over this firm, has substantial control or influence over the company.

Henry P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 5 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 5 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 September 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 2 134.82
2020-11-08 08-Nov-2013_2169 £ 1 554.01 R & M By Departments
2020-01-08 08-Jan-2014_2170 £ 580.81 Prop.serv. General Repairs

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
33
Company Age

Similar companies nearby

Closest companies