CHURCH HILL BLINDS LTD
Overview
| Company Name | CHURCH HILL BLINDS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06057294 |
| 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 CHURCH HILL BLINDS LTD?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHURCH HILL BLINDS LTD located?
| Registered Office Address | The Hermitage 15a Shenfield Road CM15 8AG Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURCH HILL BLINDS LTD?
| Company Name | From | Until |
|---|---|---|
| BILLERICAY BLINDS LTD | Jan 18, 2007 | Jan 18, 2007 |
What are the latest accounts for CHURCH HILL BLINDS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 27, 2026 |
| Next Accounts Due On | Nov 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for CHURCH HILL BLINDS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 13, 2026 |
| Next Confirmation Statement Due | Jan 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2025 |
| Overdue | Yes |
What are the latest filings for CHURCH HILL BLINDS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mr Peter Willis as a person with significant control on Jan 28, 2026 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Peter Willis on Jan 27, 2026 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Willis on Nov 18, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed billericay blinds LTD\certificate issued on 25/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Peter Willis on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Willis on Feb 25, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Willis on Feb 23, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2019 | 8 pages | AA | ||||||||||
Termination of appointment of Marjorie Ellen Read as a secretary on Feb 07, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2018 to Feb 27, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHURCH HILL BLINDS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIS, Peter Jeremy | Director | 15a Shenfield Road CM15 8AG Brentwood The Hermitage Essex United Kingdom | England | British | 125514900003 | |||||
| BOOTH, Paul | Secretary | 9 Princes Mews CM12 0FQ Billericay Essex | British | 101341890002 | ||||||
| READ, Marjorie Ellen | Secretary | Margeth Road CM12 9UT Billericay 16 Essex | British | 128827770001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of CHURCH HILL BLINDS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Peter Jeremy Willis | Apr 06, 2016 | 15a Shenfield Road CM15 8AG Brentwood The Hermitage Essex | No |
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