About

Registered Number: 02889283
Date of Incorporation: 19/01/1994 (30 years and 3 months ago)
Company Status: Liquidation
Registered Address: 2-3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Based in East Sussex, Saddlers Blinds Ltd was registered on 19 January 1994, it's status is listed as "Liquidation". The companies directors are listed as Bradford, Alan Graham, Cass, Barry Russell, Cass, Jeanette Ann, Mcauley, Christopher David at Companies House. We don't currently know the number of employees at Saddlers Blinds Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASS, Barry Russell 19 January 1994 01 July 2017 1
CASS, Jeanette Ann 29 January 2014 06 September 2017 1
MCAULEY, Christopher David 19 January 1994 17 November 1995 1
Secretary Name Appointed Resigned Total Appointments
BRADFORD, Alan Graham 06 September 2017 - 1

Filing History

Document Type Date
NDISC - N/A 28 November 2019
AD01 - Change of registered office address 07 November 2019
RESOLUTIONS - N/A 06 November 2019
LIQ02 - N/A 06 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2019
AA - Annual Accounts 19 July 2019
AD01 - Change of registered office address 11 July 2019
RESOLUTIONS - N/A 19 March 2019
MR04 - N/A 19 February 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 19 January 2018
PSC04 - N/A 16 January 2018
CH01 - Change of particulars for director 16 January 2018
PSC07 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
PSC01 - N/A 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AP01 - Appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
PSC07 - N/A 04 August 2017
AA - Annual Accounts 28 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 28 February 2017
AA01 - Change of accounting reference date 10 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 05 March 2014
AP01 - Appointment of director 05 March 2014
SH01 - Return of Allotment of shares 12 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 17 October 2007
363s - Annual Return 27 January 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 January 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 March 2000
225 - Change of Accounting Reference Date 14 May 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 11 March 1998
395 - Particulars of a mortgage or charge 07 August 1997
287 - Change in situation or address of Registered Office 08 July 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 18 February 1997
363s - Annual Return 21 March 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
288 - N/A 26 February 1996
287 - Change in situation or address of Registered Office 27 November 1995
AA - Annual Accounts 16 November 1995
363s - Annual Return 23 February 1995
CERTNM - Change of name certificate 23 November 1994
RESOLUTIONS - N/A 11 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1994
288 - N/A 28 March 1994
288 - N/A 28 March 1994
NEWINC - New incorporation documents 19 January 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge on book debts 06 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.