Company NameThe Beautiful Blind Co. Limited
DirectorDerek Fowler
Company StatusActive
Company Number08569595
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameMr Derek Fowler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Azalia Grove
Redcar
Cleveland
TS10 2UA

Contact

Websitewww.thebeautifulblindcompany.com/
Telephone01642 688049
Telephone regionMiddlesbrough

Location

Registered AddressUnited News Rookwood Road
Nunthorpe
Middlesbrough
TS7 0BN
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishNunthorpe
WardNunthorpe
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

28 April 2023Delivered on: 2 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 95-97 acklam road, middlesbrough TS5 5HR.
Outstanding
28 April 2023Delivered on: 2 May 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 95-97 acklam road, middlesbrough TS5 5HR.
Outstanding

Filing History

1 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
17 August 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
31 March 2020Registered office address changed from 95-97 Acklam Road Middlesbrough TS5 5HR England to United News Rookwood Road Nunthorpe Middlesbrough TS7 0BN on 31 March 2020 (1 page)
28 October 2019Micro company accounts made up to 30 June 2019 (5 pages)
27 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
26 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
15 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 November 2016Registered office address changed from Unit 2C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to 95-97 Acklam Road Middlesbrough TS5 5HR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Unit 2C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH England to 95-97 Acklam Road Middlesbrough TS5 5HR on 9 November 2016 (1 page)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 August 2015Registered office address changed from 6 Azalia Grove Redcar Cleveland TS10 2UA to Unit 2C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 6 Azalia Grove Redcar Cleveland TS10 2UA to Unit 2C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 6 Azalia Grove Redcar Cleveland TS10 2UA to Unit 2C High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH on 3 August 2015 (1 page)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)