Pay Weekly Blinds Ltd BRADFORD


Founded in 2015, Pay Weekly Blinds, classified under reg no. 09757063 is a active - proposal to strike off company. Currently registered at Bradford Chambers Business Park BD4 8BX, Bradford the company has been in the business for nine years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2021.

Pay Weekly Blinds Ltd Address / Contact

Office Address Bradford Chambers Business Park
Office Address2 New Lane
Town Bradford
Post code BD4 8BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09757063
Date of Incorporation Tue, 1st Sep 2015
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of soft furnishings
End of financial Year 30th September
Company age 9 years old
Account next due date Fri, 30th Jun 2023 (303 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 27th Dec 2022 (2022-12-27)
Last confirmation statement dated Mon, 13th Dec 2021

Company staff

Paul S.

Position: Director

Appointed: 01 September 2015

Shaun S.

Position: Director

Appointed: 20 October 2018

Resigned: 17 October 2022

Jordan H.

Position: Director

Appointed: 01 September 2015

Resigned: 20 October 2018

Christian H.

Position: Director

Appointed: 01 September 2015

Resigned: 13 December 2019

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats established, there is Paul S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Shaun S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christian H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shaun S.

Notified on 20 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Christian H.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jordan H.

Notified on 6 April 2016
Ceased on 20 October 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth8 96339 363    
Balance Sheet
Cash Bank On Hand 67 29331 6224 683  
Current Assets25 18575 26976 60737 79070 02044 163
Debtors5135 62639 98530 107  
Net Assets Liabilities 39 36328 12119 41217 86728 983
Property Plant Equipment 13 63726 19826 248  
Total Inventories 2 3505 0003 000  
Cash Bank In Hand22 672     
Net Assets Liabilities Including Pension Asset Liability8 96339 363    
Stocks Inventory2 000     
Tangible Fixed Assets14 547     
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve8 960     
Shareholder Funds8 96339 363    
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 04613 59618 925  
Average Number Employees During Period  1011103
Creditors 41 12574 68444 62649 94024 119
Creditors Free-text Comment   44 626  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 233  
Disposals Property Plant Equipment   6 161  
Fixed Assets14 54713 63726 19826 24821 94623 474
Increase From Depreciation Charge For Year Property Plant Equipment  6 5506 562  
Net Current Assets Liabilities10 82334 1441 9216 83620 08020 044
Property Plant Equipment Gross Cost 20 68339 79445 173  
Total Additions Including From Business Combinations Property Plant Equipment  19 11111 540  
Total Assets Less Current Liabilities25 37047 78128 12119 41242 02643 518
Creditors Due After One Year16 4078 418    
Creditors Due Within One Year14 36241 125    
Number Shares Allotted3     
Par Value Share1     
Share Capital Allotted Called Up Paid3     
Tangible Fixed Assets Additions18 183     
Tangible Fixed Assets Cost Or Valuation18 183     
Tangible Fixed Assets Depreciation3 636     
Tangible Fixed Assets Depreciation Charged In Period3 636     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
Free Download (1 page)

Company search

Advertisements