The Blindz Store Limited ASHTON-UNDER-LYNE


The Blindz Store started in year 2011 as Private Limited Company with registration number 07767002. The The Blindz Store company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Ashton-under-lyne at 490-492 Oldham Road. Postal code: OL7 9QH.

The company has 2 directors, namely Sarah K., Damien K.. Of them, Damien K. has been with the company the longest, being appointed on 8 September 2011 and Sarah K. has been with the company for the least time - from 12 January 2018. Currenlty, the company lists one former director, whose name is Gary C. and who left the the company on 1 May 2021. In addition, there is one former secretary - Jane C. who worked with the the company until 1 May 2021.

The Blindz Store Limited Address / Contact

Office Address 490-492 Oldham Road
Town Ashton-under-lyne
Post code OL7 9QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07767002
Date of Incorporation Thu, 8th Sep 2011
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Sarah K.

Position: Director

Appointed: 12 January 2018

Damien K.

Position: Director

Appointed: 08 September 2011

Gary C.

Position: Director

Appointed: 14 November 2019

Resigned: 01 May 2021

Jane C.

Position: Secretary

Appointed: 12 January 2018

Resigned: 01 May 2021

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Damien K. The abovementioned PSC and has 25-50% shares.

Damien K.

Notified on 7 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth18 3026 27996 84680 332      
Balance Sheet
Cash Bank On Hand      530497227 160137 561
Current Assets31 29864 77461 74361 69362 014 54 97980 598316 726237 819
Debtors2102 74812 193  3 9499 25114 57125 258
Net Assets Liabilities   86 24748 370 10 850130 463484 113373 453
Property Plant Equipment    461 391451 501367 296502 906776 448759 109
Total Inventories      50 50070 85074 99575 000
Cash Bank In Hand15 2135 5016 872       
Stocks Inventory15 87556 52554 87059 500      
Tangible Fixed Assets35 38558 750100 932430 955      
Reserves/Capital
Called Up Share Capital11100100      
Profit Loss Account Reserve18 3016 27896 74680 232      
Shareholder Funds18 3026 27996 84680 332      
Other
Accumulated Depreciation Impairment Property Plant Equipment      61 53472 19293 693117 032
Average Number Employees During Period       1421 
Bank Borrowings Overdrafts      14 25071 460175 000271 862
Corporation Tax Payable      2 52112 05017 925 
Corporation Tax Recoverable         12 758
Creditors   407 532475 035 14 25071 460175 000271 862
Fixed Assets   432 086461 391     
Increase From Depreciation Charge For Year Property Plant Equipment       10 65821 50123 339
Net Current Assets Liabilities-17 08321 303-5 831-350 623-413 021 -342 196-300 983-117 335-113 794
Other Creditors      154 07894 91699 501117 239
Other Taxation Social Security Payable      7 76441 621127 189130 149
Property Plant Equipment Gross Cost      428 830575 098870 141876 141
Total Additions Including From Business Combinations Property Plant Equipment       33 062151 0556 000
Total Assets Less Current Liabilities18 3026 27995 10180 33248 370 25 100201 923640 953645 315
Total Increase Decrease From Revaluations Property Plant Equipment       113 206215 000 
Trade Creditors Trade Payables      21 83736 25930 19332 500
Trade Debtors Trade Receivables      3 9499 25114 57112 500
Creditors Due Within One Year48 381117 24567 574412 316      
Number Shares Allotted 1100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid11100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates September 8, 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements