Company NameTulip Blinds (UK) Limited
DirectorsWilliam Fisher and Linda Patricia Boland
Company StatusActive
Company Number09573260
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 11 months ago)
Previous NameTulip Interiors Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr William Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA
Director NameMrs Linda Patricia Boland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed05 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTrinity House Thurston Road
Northallerton
DL6 2NA

Location

Registered AddressTrinity House
Thurston Road
Northallerton
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 3 days from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
25 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 May 2022Confirmation statement made on 5 May 2022 with updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
18 May 2021Registered office address changed from Hanover House Victoria Road Darlington County Durham DL1 5SF England to Trinity House Thurston Road Northallerton DL6 2NA on 18 May 2021 (1 page)
20 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2017Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
2 February 2017Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2017Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
29 September 2015Director's details changed for Mrs Linda Boland on 29 September 2015 (2 pages)
29 September 2015Director's details changed for Mrs Linda Boland on 29 September 2015 (2 pages)
4 September 2015Company name changed tulip interiors LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
4 September 2015Company name changed tulip interiors LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
(3 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)