Turners Sunblinds Limited

General information

Name:

Turners Sunblinds Ltd

Office Address:

Unit 5 Waterfall Trade Park Stancliffe Street BB2 2QD Blackburn

Number: 03652158

Incorporation date: 1998-10-20

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Turners Sunblinds began its business in 1998 as a Private Limited Company under the following Company Registration No.: 03652158. The company has been active for 26 years and it's currently active. This company's office is based in Blackburn at Unit 5 Waterfall Trade Park. Anyone can also find the firm using its post code of BB2 2QD. Launched as Funfinder, this firm used the name up till 2001, the year it was replaced by Turners Sunblinds Limited. The enterprise's classified under the NACE and SIC code 82990 which stands for Other business support service activities not elsewhere classified. Its latest filed accounts documents cover the period up to October 31, 2022 and the latest annual confirmation statement was filed on October 20, 2023.

In order to be able to match the demands of the customer base, this business is continually taken care of by a group of two directors who are Claire L. and Jason L.. Their support has been of cardinal use to this business since October 1998.

  • Previous company's names
  • Turners Sunblinds Limited 2001-04-09
  • Funfinder Limited 1998-10-20

Company staff

Claire L.

Role: Secretary

Appointed: 28 October 1998

Latest update: 6 March 2024

Claire L.

Role: Director

Appointed: 28 October 1998

Latest update: 6 March 2024

Jason L.

Role: Director

Appointed: 28 October 1998

Latest update: 6 March 2024

People with significant control

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

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 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 03 November 2024
Confirmation statement last made up date 20 October 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 November 2012
Date Approval Accounts 30 April 2014
Share Capital Allotted Called Up Paid 100
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 1 April 2015
Called Up Share Capital 100
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 July 2016
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 12 June 2017
Share Capital Allotted Called Up Paid 100
Called Up Share Capital 100
Number Shares Allotted 100
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
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 24 June 2013
Number Shares Allotted 100
Annual Accounts
End Date For Period Covered By Report 31 October 2013
Number Shares Allotted 100
Called Up Share Capital 100
Share Capital Allotted Called Up Paid 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Dormant company accounts made up to Mon, 31st Oct 2022 (AA)
filed on: 27th, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Egan Roberts Limited

Address:

Glenfield House Philips Road

Post code:

BB1 5PF

City / Town:

Blackburn

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies