About

Registered Number: 03913404
Date of Incorporation: 25/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor 8-12 London Street, Southport, Merseyside, PR9 0UE,

 

Established in 2000, Eckersley's Blinds Ltd have registered office in Southport in Merseyside, it's status in the Companies House registry is set to "Active". Engleby, Samantha Jane, Engleby, Steven George, Eckersley, John, Eckersley, Sharon are the current directors of this business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLEBY, Samantha Jane 01 December 2013 - 1
ENGLEBY, Steven George 05 December 2013 - 1
ECKERSLEY, John 22 February 2000 05 December 2013 1
ECKERSLEY, Sharon 22 February 2000 05 December 2013 1

Filing History

Document Type Date
PSC04 - N/A 06 May 2020
AD01 - Change of registered office address 06 May 2020
PSC04 - N/A 06 May 2020
MR01 - N/A 01 May 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 15 August 2019
RP04CS01 - N/A 11 June 2019
SH01 - Return of Allotment of shares 18 April 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 11 January 2018
PSC04 - N/A 11 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 01 March 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
CH01 - Change of particulars for director 24 February 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 September 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 18 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM01 - Termination of appointment of director 05 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 23 August 2000
225 - Change of Accounting Reference Date 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.