Hull Blinds Ltd HULL


Founded in 2008, Hull Blinds, classified under reg no. 06486484 is an active company. Currently registered at 22 Birkdale Close HU10 7US, Hull the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has one director. Brendon S., appointed on 13 February 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher D. who worked with the the company until 13 February 2023.

Hull Blinds Ltd Address / Contact

Office Address 22 Birkdale Close
Office Address2 Kirk Ella
Town Hull
Post code HU10 7US
Country of origin United Kingdom

Company Information / Profile

Registration Number 06486484
Date of Incorporation Mon, 28th Jan 2008
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Brendon S.

Position: Director

Appointed: 13 February 2023

Thomas L.

Position: Director

Appointed: 11 October 2023

Resigned: 11 December 2023

Christopher D.

Position: Secretary

Appointed: 28 January 2008

Resigned: 13 February 2023

Andrew D.

Position: Director

Appointed: 28 January 2008

Resigned: 11 October 2023

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Brendon S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brendon S.

Notified on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 28 January 2017
Ceased on 11 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 69143636732       
Balance Sheet
Current Assets4 4427 31217 4193 7524 7905 61010 6114 22514 1675 3282 495
Cash Bank In Hand2 4425 11214 3791 315       
Debtors 01 390912       
Net Assets Liabilities Including Pension Asset Liability1 69143636732       
Stocks Inventory2 0002 2001 6501 525       
Tangible Fixed Assets2 2861 71514 92611 195       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve1 68943436530       
Shareholder Funds1 69143636732       
Other
Total Fixed Assets Additions  19 194        
Total Fixed Assets Cost Or Valuation5 4415 44122 84022 840       
Total Fixed Assets Depreciation3 1553 7267 91411 645       
Total Fixed Assets Depreciation Charge In Period 5714 9743 731       
Total Fixed Assets Depreciation Disposals  -786        
Total Fixed Assets Disposals  -1 795        
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 2001 2001 2001 200780780858858
Average Number Employees During Period    1111111
Creditors   6 9187 9508 75010 9348 14122 63322 59612 099
Fixed Assets2 2861 71514 92611 1958 6926 5214 8936 5335 2974 291 
Net Current Assets Liabilities-595-1 279-4 976-4 366-3 160-3 140-323-3 916-8 466-17 268-9 604
Provisions For Liabilities Balance Sheet Subtotal   2 2381 7371 2389281 4561 006815 
Total Assets Less Current Liabilities1 6914369 9506 8295 5323 3814 5702 617-3 169-12 977-9 604
Creditors Due After One Year Total Noncurrent Liabilities 06 5984 559       
Creditors Due Within One Year Total Current Liabilities5 0378 59122 3958 118       
Provisions For Liabilities Charges 02 9852 238       
Tangible Fixed Assets Additions  19 194        
Tangible Fixed Assets Cost Or Valuation5 4415 44122 84022 840       
Tangible Fixed Assets Depreciation3 1553 7267 91411 645       
Tangible Fixed Assets Depreciation Charge For Period 5714 9743 731       
Tangible Fixed Assets Depreciation Disposals  -786        
Tangible Fixed Assets Disposals  -1 795        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-01-28
filed on: 12th, February 2024
Free Download (4 pages)

Company search