The Sunblind Centre Limited EAST YORKSHIRE


Founded in 2003, The Sunblind Centre, classified under reg no. 04678821 is an active company. Currently registered at 168 Newbridge Road HU9 2NU, East Yorkshire the company has been in the business for 21 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022. Since November 25, 2004 The Sunblind Centre Limited is no longer carrying the name The Sunblind Repair & Cleaning Centre.

The company has one director. Dave A., appointed on 10 April 2013. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Neil B. and who left the the company on 31 March 2013. In addition, there is one former secretary - Elaine B. who worked with the the company until 31 March 2013.

The Sunblind Centre Limited Address / Contact

Office Address 168 Newbridge Road
Office Address2 Hull
Town East Yorkshire
Post code HU9 2NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678821
Date of Incorporation Wed, 26th Feb 2003
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (40 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Dave A.

Position: Director

Appointed: 10 April 2013

Energize Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 03 March 2003

Energize Director Limited

Position: Corporate Nominee Director

Appointed: 26 February 2003

Resigned: 03 March 2003

Neil B.

Position: Director

Appointed: 26 February 2003

Resigned: 31 March 2013

Elaine B.

Position: Secretary

Appointed: 26 February 2003

Resigned: 31 March 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we established, there is Heather A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Dave A. This PSC owns 25-50% shares and has 25-50% voting rights.

Heather A.

Notified on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Dave A.

Notified on 25 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Sunblind Repair & Cleaning Centre November 25, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth9 4319 906424420       
Balance Sheet
Current Assets18 78212 9365 2925 02914 1939 87434 33154 85464 97554 99628 954
Cash Bank In Hand8 9357 2233 1661 535       
Debtors9 8475 7132 1263 494       
Net Assets Liabilities Including Pension Asset Liability9 4319 906424420       
Tangible Fixed Assets7 6296 0875 7564 541       
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve9 4279 902420416       
Shareholder Funds9 4319 906424420       
Other
Total Fixed Assets Additions 4881 271        
Total Fixed Assets Cost Or Valuation42 95843 44644 71844 718       
Total Fixed Assets Depreciation35 32937 35938 96240 177       
Total Fixed Assets Depreciation Charge In Period 2 0301 6021 215       
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 0501 0501 0501 0501 0501 0501 050750
Average Number Employees During Period    6667566
Creditors   7 50611 03113 39934 74543 54836 57719 48117 054
Fixed Assets7 6296 0875 7564 54117 25114 01010 5097 88325 03419 34214 508
Net Current Assets Liabilities2 7564 492-4 565-3 5283 162-3 525-41411 30628 39835 51511 900
Provisions For Liabilities Balance Sheet Subtotal   5933 0472 4721 8411 4954 7533 6752 697
Total Assets Less Current Liabilities10 38510 5791 1911 01320 41310 48510 09519 18953 43254 85726 408
Creditors Due Within One Year Total Current Liabilities16 0268 4449 8578 557       
Provisions For Liabilities Charges954673767593       
Tangible Fixed Assets Additions 4881 271        
Tangible Fixed Assets Cost Or Valuation42 95843 44644 71844 718       
Tangible Fixed Assets Depreciation35 32937 35938 96240 177       
Tangible Fixed Assets Depreciation Charge For Period 2 0301 6021 215       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 11th, April 2024
Free Download (4 pages)

Company search

Advertisements