Unidrape Blinds Ltd HERTFORDSHIRE


Unidrape Blinds started in year 2005 as Private Limited Company with registration number 05364485. The Unidrape Blinds company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hertfordshire at Belfry House, Bell Lane. Postal code: SG14 1BP. Since Friday 21st January 2011 Unidrape Blinds Ltd is no longer carrying the name Drapers Blinds.

The company has one director. Amanda D., appointed on 7 December 2010. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unidrape Blinds Ltd Address / Contact

Office Address Belfry House, Bell Lane
Office Address2 Hertford
Town Hertfordshire
Post code SG14 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05364485
Date of Incorporation Tue, 15th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Amanda D.

Position: Director

Appointed: 07 December 2010

Neil D.

Position: Director

Appointed: 01 March 2010

Resigned: 12 February 2016

Nicola T.

Position: Director

Appointed: 10 June 2005

Resigned: 14 October 2010

Neil D.

Position: Secretary

Appointed: 10 June 2005

Resigned: 12 February 2016

Neil D.

Position: Director

Appointed: 15 February 2005

Resigned: 10 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 February 2005

Resigned: 15 February 2005

Nicola T.

Position: Secretary

Appointed: 15 February 2005

Resigned: 10 June 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2005

Resigned: 15 February 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Amanda D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amanda D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Drapers Blinds January 21, 2011
Drapers Curtains & Blinds October 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 0501 0751 2737271 179960      
Balance Sheet
Cash Bank In Hand9 41211 90516 189736353354      
Cash Bank On Hand     354956899 18 97116 01413 096
Current Assets42 29245 22345 67452 33249 97658 17957 91450 95449 57259 39154 25157 483
Debtors32 62033 05828 68528 59641 03849 82546 95834 05536 07224 42025 23729 887
Net Assets Liabilities     9609641 2821 4461 5051 6041 451
Net Assets Liabilities Including Pension Asset Liability1 0501 0751 2737271 179960      
Other Debtors       18 4492 061   
Property Plant Equipment     1 0401 0661 2211 5481 9852 4541 840
Stocks Inventory26026080023 0008 5858 000      
Tangible Fixed Assets7 7755 9064 4293 4362 4971 040      
Total Inventories     8 00010 00016 00013 50016 00013 00014 500
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve9509751 1736271 079860      
Shareholder Funds1 0501 0751 2737271 179960      
Other
Accrued Liabilities       1 6001 850   
Accumulated Depreciation Impairment Property Plant Equipment     5 4715 8256 2326 7497 4118 2288 842
Additional Provisions Increase From New Provisions Recognised      20230628389-116
Average Number Employees During Period      333332
Bank Borrowings     5 5002 750 8 00025 000  
Bank Borrowings Overdrafts        5 000   
Corporation Tax Payable       3 90486   
Creditors     2 50057 81450 6615 00023 33318 33113 331
Creditors Due After One Year19 37415 41610 1193 767 2 500      
Creditors Due Within One Year29 64334 63838 71151 27451 29455 759      
Deferred Tax Liabilities      202232294377466350
Dividends Paid      15 750     
Increase From Depreciation Charge For Year Property Plant Equipment      354407517662817614
Net Current Assets Liabilities12 64910 5856 9631 058-1 3182 4201002935 19223 23017 94713 292
Number Shares Allotted 100100100100100      
Number Shares Issued Fully Paid      100100100100100100
Other Creditors       5 8307 036   
Other Taxation Social Security Payable       399536   
Par Value Share 11111111111
Prepayments       742742   
Profit Loss      15 754318164   
Property Plant Equipment Gross Cost     6 5116 8917 4538 2979 39610 682 
Provisions      202232294377466350
Provisions For Liabilities Balance Sheet Subtotal      202232294377466350
Secured Debts22 86818 91013 6137 261 5 500      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions 313          
Tangible Fixed Assets Cost Or Valuation13 98014 29314 29314 44514 4456 511      
Tangible Fixed Assets Depreciation6 2058 3879 86411 00911 9485 471      
Tangible Fixed Assets Depreciation Charged In Period 2 1821 477         
Total Additions Including From Business Combinations Property Plant Equipment      3805628441 0991 286 
Total Assets Less Current Liabilities20 42416 49111 3924 4941 1793 4601 1661 5146 74025 21520 40115 132
Trade Creditors Trade Payables       23 12419 871   
Trade Debtors Trade Receivables       14 86416 881   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 9th, June 2020
Free Download (9 pages)

Company search

Advertisements