About

Registered Number: 04224568
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 3 Forest Rise Desford, Leicester, Leicestershire, LE9 9DX

 

Having been setup in 2001, Mavrick Blinds Ltd are based in Leicestershire. The company has 3 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHT, Mark 29 May 2001 11 June 2002 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Angela Jayne 11 June 2002 - 1
THORPE, Michael Anthony 29 May 2001 01 May 2005 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 09 June 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
RESOLUTIONS - N/A 13 May 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 22 November 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
225 - Change of Accounting Reference Date 16 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
287 - Change in situation or address of Registered Office 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.