Company NameElectric Blinds Limited
DirectorMartin Beck
Company StatusActive
Company Number05028040
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Martin Beck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleBlinds
Country of ResidenceEngland
Correspondence Address159 Manchester Drive
Leigh-On-Sea
Essex
SS9 3EX
Secretary NameCherry Maureen Beck
NationalityBritish
StatusCurrent
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grand Parade
Leigh-On-Sea
Essex
SS9 1DX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01708 377148
Telephone regionRomford

Location

Registered Address85 Chalkwell Avenue
Westcliff-On-Sea
Essex
SS0 8NL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Martin Beck
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,777
Current Liabilities£27,581

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

28 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
19 January 2023Director's details changed for Mr Martin Beck on 1 August 2022 (2 pages)
18 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
18 January 2023Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to 85 Chalkwell Avenue Westcliff-on-Sea Essex SS0 8NL on 18 January 2023 (1 page)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 April 2021 (5 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 September 2020Secretary's details changed for Cherry Maureen Beck on 7 September 2020 (1 page)
8 September 2020Change of details for Mr Martin Beck as a person with significant control on 7 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Martin Beck on 7 September 2020 (2 pages)
8 September 2020Change of details for Mr Martin Beck as a person with significant control on 7 September 2020 (2 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 February 2015Secretary's details changed for Cherry Maureen Beck on 30 September 2014 (1 page)
3 February 2015Director's details changed for Martin Beck on 30 September 2014 (2 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Secretary's details changed for Cherry Maureen Beck on 30 September 2014 (1 page)
3 February 2015Director's details changed for Martin Beck on 30 September 2014 (2 pages)
3 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 5 February 2013 (1 page)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 5 February 2013 (1 page)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 February 2012Registered office address changed from the Barn, Warren Court 114 High Street Stevenage Herts SG1 3DW on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Barn, Warren Court 114 High Street Stevenage Herts SG1 3DW on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Barn, Warren Court 114 High Street Stevenage Herts SG1 3DW on 2 February 2012 (1 page)
2 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Secretary's details changed for Cherry Maureen Beck on 30 June 2010 (2 pages)
22 July 2010Secretary's details changed for Cherry Maureen Beck on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Martin Beck on 30 June 2010 (2 pages)
22 July 2010Director's details changed for Martin Beck on 30 June 2010 (2 pages)
11 February 2010Director's details changed for Martin Beck on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Martin Beck on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Martin Beck on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 February 2009Return made up to 28/01/09; full list of members (3 pages)
4 March 2008Return made up to 28/01/08; full list of members (3 pages)
4 March 2008Return made up to 28/01/08; full list of members (3 pages)
15 October 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
15 October 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 March 2007Return made up to 28/01/07; full list of members (2 pages)
1 March 2007Return made up to 28/01/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 April 2006Return made up to 28/01/06; full list of members (2 pages)
19 April 2006Return made up to 28/01/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 February 2005Return made up to 28/01/05; full list of members (6 pages)
17 February 2005Return made up to 28/01/05; full list of members (6 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
28 January 2004Incorporation (9 pages)
28 January 2004Incorporation (9 pages)