General information

Name:

Siesta Blinds Limited

Office Address:

Siesta House Whinfield Drive Aycliffe Business Park DL5 6AU Newton Aycliffe

Number: 04547233

Incorporation date: 2002-09-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Siesta Blinds Ltd with Companies House Reg No. 04547233 has been operating on the market for twenty two years. This particular Private Limited Company can be reached at Siesta House Whinfield Drive, Aycliffe Business Park in Newton Aycliffe and its postal code is DL5 6AU. The company's principal business activity number is 32990 - Other manufacturing n.e.c.. Siesta Blinds Limited filed its account information for the financial year up to 2022-10-31. The firm's latest annual confirmation statement was filed on 2023-09-27.

We have a team of five directors supervising this particular business at the current moment, namely Diane S., Lynn R., Alan F. and 2 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors assignments since April 2004. In addition, the managing director's tasks are often backed by a secretary - Lynn R., who was officially appointed by this business in 2002.

Financial data based on annual reports

Company staff

Diane S.

Role: Director

Appointed: 06 April 2004

Latest update: 21 March 2024

Lynn R.

Role: Director

Appointed: 02 October 2002

Latest update: 21 March 2024

Lynn R.

Role: Secretary

Appointed: 02 October 2002

Latest update: 21 March 2024

Alan F.

Role: Director

Appointed: 02 October 2002

Latest update: 21 March 2024

Joan F.

Role: Director

Appointed: 02 October 2002

Latest update: 21 March 2024

James F.

Role: Director

Appointed: 02 October 2002

Latest update: 21 March 2024

People with significant control

Executives with significant control over the firm are: Lynn R. has substantial control or influence over the company. Steven F. has substantial control or influence over the company. James F. has substantial control or influence over the company.

Lynn R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Steven F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Alan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Diane S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Joan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 October 2024
Confirmation statement last made up date 27 September 2023
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 May 2016
Annual Accounts 15th April 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 15th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Mon, 7th Aug 2017 - the day director's appointment was terminated (TM01)
filed on: 15th, August 2017
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Mitchell Gordon Llp

Address:

43 Coniscliffe Road

Post code:

DL3 7EH

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
21
Company Age

Similar companies nearby

Closest companies