Blinds In Glass Group Ltd NUNEATON


Blinds In Glass Group Ltd is a private limited company located at Gethin House, 36 Bond Street, Nuneaton CV11 4DA. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-06-28, this 5-year-old company is run by 2 directors and 1 secretary.
Director Joanne W., appointed on 06 May 2021. Director Ian W., appointed on 01 July 2020.
Changing the topic to secretaries, we can mention: Ian W., appointed on 01 July 2020.
The company is categorised as "agents specialized in the sale of other particular products" (SIC: 46180). According to CH data there was a name change on 2020-05-14 and their previous name was Masonmere Limited.
The latest confirmation statement was filed on 2023-05-12 and the deadline for the following filing is 2024-05-26. Likewise, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Blinds In Glass Group Ltd Address / Contact

Office Address Gethin House
Office Address2 36 Bond Street
Town Nuneaton
Post code CV11 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11437212
Date of Incorporation Thu, 28th Jun 2018
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Joanne W.

Position: Director

Appointed: 06 May 2021

Ian W.

Position: Secretary

Appointed: 01 July 2020

Ian W.

Position: Director

Appointed: 01 July 2020

Ian W.

Position: Director

Appointed: 01 July 2020

Resigned: 02 July 2020

Gary S.

Position: Director

Appointed: 12 May 2020

Resigned: 01 July 2020

Gary S.

Position: Secretary

Appointed: 12 May 2020

Resigned: 02 July 2020

Ceri J.

Position: Director

Appointed: 28 June 2018

Resigned: 12 May 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Joanne W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ceri J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joanne W.

Notified on 18 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Ian W.

Notified on 12 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Ceri J.

Notified on 27 June 2019
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Masonmere May 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 90 87631 80960 56529 524
Current Assets 121 708167 781199 582244 466
Debtors 30 832123 003118 004208 539
Net Assets Liabilities22102 46683 40188 950
Other Debtors 1 6047 9527 32314 166
Property Plant Equipment 23 31377 68376 23459 067
Total Inventories  12 96921 0136 403
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 29114 74435 53758 106
Additions Other Than Through Business Combinations Property Plant Equipment  67 823  
Average Number Employees During Period 2444
Creditors 14 60752 81258 46637 361
Depreciation Expense Property Plant Equipment 1 29013 453  
Finance Lease Liabilities Present Value Total 14 60752 81258 46637 361
Increase From Depreciation Charge For Year Property Plant Equipment  13 45327 09422 569
Net Current Assets Liabilities 53 96193 86880 11876 372
Nominal Value Allotted Share Capital 44  
Number Shares Issued Fully Paid 44  
Other Creditors 4 86955231 91135 461
Other Inventories  12 969  
Prepayments 1 4225 162  
Property Plant Equipment Gross Cost 24 60492 427111 771117 173
Provisions For Liabilities Balance Sheet Subtotal 4 42916 27314 48514 053
Taxation Social Security Payable 26 85826 561  
Total Assets Less Current Liabilities 77 274171 551156 352140 364
Total Borrowings 14 60752 812  
Trade Creditors Trade Payables 32 07632 11634 06391 654
Trade Debtors Trade Receivables 27 80657 05169 24695 202
Accumulated Amortisation Impairment Intangible Assets    547
Amounts Owed By Group Undertakings  55 00038 43599 171
Fixed Assets   76 23463 992
Increase From Amortisation Charge For Year Intangible Assets    547
Intangible Assets    4 925
Intangible Assets Gross Cost    5 472
Other Taxation Social Security Payable  26 56134 30919 874
Total Additions Including From Business Combinations Intangible Assets    5 472
Total Additions Including From Business Combinations Property Plant Equipment   41 0975 402
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 301 
Disposals Property Plant Equipment   21 753 
Increase Decrease In Property Plant Equipment   34 990 
Called Up Share Capital Not Paid Not Expressed As Current Asset22   
Number Shares Allotted22   
Par Value Share11   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 12th May 2023
filed on: 16th, May 2023
Free Download (3 pages)

Company search