Company NamePremier Blinds Limited
DirectorMichael John Proctor
Company StatusActive
Company Number04753770
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 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

Directors

Director NameMr Michael John Proctor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Edgefold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr David William Halsall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleWindow Blinds Salesman And Fit
Country of ResidenceEngland
Correspondence Address1 Laburnum Grove
Tyldesley
Manchester
M29 8PL
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMarilyn Halsall
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Laburnum Grove
Tyldesley
Manchester
Lancashire
M29 8PL

Contact

Websitewww.premierblindsltd.com
Telephone0161 7990524
Telephone regionManchester

Location

Registered AddressHarmony Blinds Limited Unit A1 Edgefold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£19,959
Cash£8,417
Current Liabilities£32,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 6 May 2019 with updates (4 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 September 2018Cessation of David William Halsall as a person with significant control on 6 September 2018 (1 page)
19 September 2018Registered office address changed from 1 Laburnum Grove Tyldesley Manchester M29 8PL to Harmony Blinds Limited Unit a1 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LR on 19 September 2018 (1 page)
19 September 2018Appointment of Mr Michael John Proctor as a director on 6 September 2018 (2 pages)
19 September 2018Termination of appointment of Marilyn Halsall as a secretary on 6 September 2018 (1 page)
19 September 2018Notification of Harmony Blinds Limited as a person with significant control on 6 September 2018 (2 pages)
19 September 2018Termination of appointment of David William Halsall as a director on 6 September 2018 (1 page)
14 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for David Willaim Halsall on 6 May 2010 (2 pages)
14 May 2010Director's details changed for David Willaim Halsall on 6 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for David Willaim Halsall on 6 May 2010 (2 pages)
14 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
21 May 2008Return made up to 06/05/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 06/05/07; full list of members (2 pages)
23 May 2007Return made up to 06/05/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 June 2006Return made up to 06/05/06; full list of members (2 pages)
5 June 2006Return made up to 06/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 June 2005Return made up to 06/05/05; full list of members (2 pages)
20 June 2005Return made up to 06/05/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 06/05/04; full list of members (6 pages)
25 June 2004Return made up to 06/05/04; full list of members (6 pages)
9 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 October 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003Ad 25/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Registered office changed on 21/05/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)