DOUGLAS KNIGHT SUNBLINDS LTD
Overview
Company Name | DOUGLAS KNIGHT SUNBLINDS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04267825 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOUGLAS KNIGHT SUNBLINDS LTD?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is DOUGLAS KNIGHT SUNBLINDS LTD located?
Registered Office Address | Unit G1 Beeding Close PO22 9TS Bognor Regis England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DOUGLAS KNIGHT SUNBLINDS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DOUGLAS KNIGHT SUNBLINDS LTD?
Last Confirmation Statement Made Up To | Aug 09, 2026 |
---|---|
Next Confirmation Statement Due | Aug 23, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 09, 2025 |
Overdue | No |
What are the latest filings for DOUGLAS KNIGHT SUNBLINDS LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Notification of Jl Holdings Europe Limited as a person with significant control on Oct 01, 2022 | 2 pages | PSC02 | ||
Registered office address changed from Mount Pleasant Cottage Cooks Lane Walderton Chichester PO18 9EF England to Unit G1 Beeding Close Bognor Regis PO22 9TS on Oct 27, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Lisa Willson as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr James Anthony Willson as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Patricia Elizabeth Williams as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Cessation of Patricia Elizabeth Williams as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Cessation of Janet Kathleen Ford as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Cessation of Graham Cecil Ford as a person with significant control on Oct 01, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 09, 2022 with updates | 4 pages | CS01 | ||
Cessation of Perry John Williams as a person with significant control on May 21, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Perry John Williams as a director on May 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Lyndum House 12 High Street Petersfield GU32 3JG England to Mount Pleasant Cottage Cooks Lane Walderton Chichester PO18 9EF on Jan 12, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 09, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janet Kathleen Ford as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Graham Cecil Ford as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Termination of appointment of Janet Kathleen Ford as a secretary on Sep 18, 2020 | 1 pages | TM02 | ||
Who are the officers of DOUGLAS KNIGHT SUNBLINDS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLSON, James Anthony | Director | Beeding Close PO22 9TS Bognor Regis Unit G1 England | England | British | Director | 238663240002 | ||||
WILLSON, Lisa | Director | Beeding Close PO22 9TS Bognor Regis Unit G1 England | England | British | Director | 274628170001 | ||||
FORD, Janet Kathleen | Secretary | Bonheur Commonside, Westbourne PO10 8TD Emsworth Hampshire | British | Manufacturer | 77599670001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
FORD, Graham Cecil | Director | Bonheur Commonside, Westbourne PO10 8TD Emsworth Hampshire | England | British | Manufacturer | 77599870001 | ||||
FORD, Janet Kathleen | Director | Bonheur Commonside, Westbourne PO10 8TD Emsworth Hampshire | England | British | Manufacturer | 77599670001 | ||||
WILLIAMS, Patricia Elizabeth | Director | Cooks Lane Walderton PO18 9EF Chichester Mount Pleasant Cottage West Sussex England | England | British | Manufacturer | 77599740002 | ||||
WILLIAMS, Perry John | Director | Cooks Lane Walderton PO18 9EF Chichester Mount Pleasant Cottage West Sussex England | England | British | Manufacturer | 77599800003 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of DOUGLAS KNIGHT SUNBLINDS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jl Holdings Europe Limited | Oct 01, 2022 | Beeding Close PO22 9TS Bognor Regis Unit G1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Patricia Elizabeth Williams | Jul 01, 2016 | Cooks Lane Walderton PO18 9EF Chichester Mount Pleasant Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Janet Kathleen Ford | Jul 01, 2016 | Cooks Lane Walderton PO18 9EF Chichester Mount Pleasant Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Graham Cecil Ford | Jul 01, 2016 | Cooks Lane Walderton PO18 9EF Chichester Mount Pleasant Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Perry John Williams | Jul 01, 2016 | Cooks Lane Walderton PO18 9EF Chichester Mount Pleasant Cottage England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0