Radiant Blinds Accessories Limited

General information

Name:

Radiant Blinds Accessories Ltd

Office Address:

The Old Rectory Church Street KT13 8DE Weybridge

Number: 00547942

Incorporation date: 1955-04-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Radiant Blinds Accessories Limited. The company first started sixty nine years ago and was registered with 00547942 as its registration number. This registered office of this company is located in Weybridge. You can reach it at The Old Rectory, Church Street. The current name is Radiant Blinds Accessories Limited. This business's former customers may know the company as Radiant Blinds, which was in use until 2015/01/06. This business's classified under the NACE and SIC code 68209, that means Other letting and operating of own or leased real estate. The firm's latest annual accounts cover the period up to Sat, 31st Dec 2022 and the latest annual confirmation statement was submitted on Tue, 1st Nov 2022.

According to the data we have, the following company was established in April 1955 and has so far been governed by five directors, and out this collection of individuals three (Toni D., Roger A. and Nicola D.) are still listed as current directors.

  • Previous company's names
  • Radiant Blinds Accessories Limited 2015-01-06
  • Radiant Blinds Limited 1955-04-19

Financial data based on annual reports

Company staff

Toni D.

Role: Director

Appointed: 01 November 2014

Latest update: 28 March 2024

Roger A.

Role: Director

Appointed: 12 October 1992

Latest update: 28 March 2024

Nicola D.

Role: Director

Appointed: 12 October 1992

Latest update: 28 March 2024

People with significant control

Nicola D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Nicola D.
Notified on 1 November 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 November 2023
Confirmation statement last made up date 01 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 15 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 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 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 28 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 28 March 2013
Annual Accounts 2 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

101 Ewell Road

Post code:

KT6 6AH

City / Town:

Surbiton

HQ address,
2013

Address:

101 Ewell Road

Post code:

KT6 6AH

City / Town:

Surbiton

HQ address,
2014

Address:

Mulberry House 53 Church Street

Post code:

KT13 8DJ

City / Town:

Weybridge

HQ address,
2015

Address:

Mulberry House 53 Church Street

Post code:

KT13 8DJ

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
69
Company Age

Similar companies nearby

Closest companies