About

Registered Number: 04768596
Date of Incorporation: 18/05/2003 (21 years ago)
Company Status: Active
Registered Address: 10 Scandia-Hus Business Park Felcourt Road, Felcourt, East Grinstead, RH19 2LP,

 

Radiant Blinds Ltd was founded on 18 May 2003 and are based in East Grinstead, it's status in the Companies House registry is set to "Active". The companies directors are listed as Atkinson, Ian Paul, Atkinson, Nicola Anne, Atkinson, Roger Buchanan at Companies House. There are currently 11-20 employees at this organisation. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Ian Paul 10 December 2014 01 July 2016 1
ATKINSON, Nicola Anne 18 May 2003 25 August 2016 1
ATKINSON, Roger Buchanan 18 May 2003 25 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 22 May 2020
CH01 - Change of particulars for director 18 May 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 26 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 01 December 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 25 February 2015
AD01 - Change of registered office address 06 February 2015
CERTNM - Change of name certificate 06 January 2015
CONNOT - N/A 06 January 2015
AP01 - Appointment of director 10 December 2014
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 03 July 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.