Spectrum Blinds Limited MAIDSTONE


Spectrum Blinds started in year 2003 as Private Limited Company with registration number 04831918. The Spectrum Blinds company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Maidstone at Brooks House. Postal code: ME14 5DY.

There is a single director in the company at the moment - Robert H., appointed on 1 September 2016. In addition, a secretary was appointed - Julia H., appointed on 14 July 2003. As of 27 April 2024, there was 1 ex director - David H.. There were no ex secretaries.

Spectrum Blinds Limited Address / Contact

Office Address Brooks House
Office Address2 1 Albion Place
Town Maidstone
Post code ME14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831918
Date of Incorporation Mon, 14th Jul 2003
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 01 September 2016

Julia H.

Position: Secretary

Appointed: 14 July 2003

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 14 July 2003

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 14 July 2003

Resigned: 14 July 2003

David H.

Position: Director

Appointed: 14 July 2003

Resigned: 01 September 2016

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Robert H. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David H. This PSC owns 25-50% shares. Then there is Julia H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Robert H.

Notified on 1 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

David H.

Notified on 14 July 2016
Nature of control: 25-50% shares

Julia H.

Notified on 1 September 2016
Nature of control: 25-50% shares

David H.

Notified on 14 July 2016
Ceased on 1 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth38067135       
Balance Sheet
Cash Bank On Hand  16 47432 67928 32540 01142 48042 66026 43011 737
Current Assets34 22736 31531 43751 66450 49657 33059 85963 24545 21928 576
Debtors5 8055 0733 3467 0107 5714 5693 7245 7063 6133 944
Net Assets Liabilities  13519 22518 09519 86223 88525 75313 2796 636
Other Debtors  2 0822 3352 3472 2612 2792 6111 7813 432
Property Plant Equipment  8 3617 8657 4187 0196 6586 3336 0415 769
Total Inventories  11 61711 97514 60012 75013 65514 87915 17612 895
Cash Bank In Hand17 47219 96316 474       
Intangible Fixed Assets27 25024 25021 250       
Net Assets Liabilities Including Pension Asset Liability38067135       
Stocks Inventory10 95011 27911 617       
Tangible Fixed Assets10 9098 4928 361       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve37865133       
Shareholder Funds38067135       
Other
Accumulated Amortisation Impairment Intangible Assets  38 75041 75044 75047 75050 75053 75056 75059 750
Accumulated Depreciation Impairment Property Plant Equipment  19 19819 69420 14120 54012 65412 97913 27113 543
Amortisation Rate Used For Intangible Assets   5555555
Average Number Employees During Period  43333442
Comprehensive Income Expense  9 06834 08920 870     
Corporation Tax Payable  2 9009 2015 0006 3725 5084 9711 624643
Creditors  60 91358 55455 06956 73751 88250 07541 23127 959
Depreciation Rate Used For Property Plant Equipment   10251010101010
Dividends Paid  9 00015 00022 000     
Fixed Assets38 15932 74229 61126 11522 66819 26915 90812 5839 2916 019
Income Expense Recognised Directly In Equity  -9 000-14 999-22 000     
Increase From Amortisation Charge For Year Intangible Assets   3 0003 0003 0003 0003 0003 0003 000
Increase From Depreciation Charge For Year Property Plant Equipment   496447399361325292272
Intangible Assets  21 25018 25015 25012 2509 2506 2503 250250
Intangible Assets Gross Cost   60 00060 00060 00060 00060 00060 00060 000
Issue Equity Instruments   1      
Net Current Assets Liabilities-37 779-32 675-29 476-6 890-4 5735937 97713 1703 988617
Other Creditors  49 48243 56242 08139 18033 32832 64530 68123 684
Other Taxation Social Security Payable  2 5362 3462 4534 4623 41611126403
Profit Loss  9 06834 08920 870     
Property Plant Equipment Gross Cost   27 55927 55927 55919 31219 31219 31219 312
Total Assets Less Current Liabilities3806713519 22518 09519 86223 88525 75313 2796 636
Trade Creditors Trade Payables  5 9953 4455 5356 7239 63012 3488 9003 229
Trade Debtors Trade Receivables  1 2644 6755 2242 3081 4453 0951 832512
Creditors Due Within One Year72 00668 99060 913       
Intangible Fixed Assets Aggregate Amortisation Impairment32 75035 75038 750       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 000       
Intangible Fixed Assets Cost Or Valuation60 00060 00060 000       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 395419       
Tangible Fixed Assets Cost Or Valuation26 74527 14027 559       
Tangible Fixed Assets Depreciation15 83618 64819 198       
Tangible Fixed Assets Depreciation Charged In Period 2 812550       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 1st, February 2024
Free Download (9 pages)

Company search

Advertisements