Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLIND DATE BLINDS LIMITED
Company Information for

BLIND DATE BLINDS LIMITED

FOREST HOUSE OFFICE, 3 - 5 HORNDEAN ROAD, BRACKNELL, BERKSHIRE, RG12 0XQ,
Company Registration Number
03882253
Private Limited Company
Liquidation

Company Overview

About Blind Date Blinds Ltd
BLIND DATE BLINDS LIMITED was founded on 1999-11-24 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". Blind Date Blinds Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLIND DATE BLINDS LIMITED
 
Legal Registered Office
FOREST HOUSE OFFICE
3 - 5 HORNDEAN ROAD
BRACKNELL
BERKSHIRE
RG12 0XQ
Other companies in SL1
 
Filing Information
Company Number 03882253
Company ID Number 03882253
Date formed 1999-11-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB452919431  
Last Datalog update: 2024-04-06 20:29:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLIND DATE BLINDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLIND DATE BLINDS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA IRENE NIX
Company Secretary 1999-11-24
ROBERT JOHN NIX
Director 1999-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
HERBERT GEORGE NIX
Director 1999-11-24 2010-12-31
SANDRA IRENE NIX
Director 1999-11-24 2001-02-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-24 1999-11-24
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-24 1999-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ United Kingdom
2024-03-27Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-26Voluntary liquidation Statement of affairs
2024-03-25Appointment of a voluntary liquidator
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-04CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-11-29Termination of appointment of Sandra Irene Nix on 2023-11-14
2023-11-29Appointment of Mr Robert John Nix as company secretary on 2023-11-14
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-11-24PSC04Change of details for Mr Robert John Nix as a person with significant control on 2022-11-24
2022-11-24CH01Director's details changed for Mr Robert John Nix on 2022-11-24
2022-03-16CH01Director's details changed for on
2022-03-15CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA IRENE NIX on 2022-03-10
2022-03-15PSC04Change of details for Mr Robert John Nix as a person with significant control on 2022-03-10
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM Suite 19 Maple Court Grove Park Maidenhead Berkshire SL6 3LW United Kingdom
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NIX / 31/10/2016
2016-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NIX / 31/10/2016
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/16 FROM 337 Bath Road Slough SL1 5PR
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0124/11/15 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-11AR0124/11/14 ANNUAL RETURN FULL LIST
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0124/11/13 ANNUAL RETURN FULL LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NIX / 23/11/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NIX / 23/11/2013
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0124/11/12 ANNUAL RETURN FULL LIST
2012-12-21CH01Director's details changed for Robert John Nix on 2012-12-21
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0124/11/11 ANNUAL RETURN FULL LIST
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT NIX
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-26AR0124/11/10 FULL LIST
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0124/11/09 FULL LIST
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 24/11/06; NO CHANGE OF MEMBERS
2006-01-25363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: IVER HOUSE MIDDLEGREEN TRADING ESTATE MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 6DF
2004-12-08363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2001-12-18225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-11-27363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-03-21288bDIRECTOR RESIGNED
2001-03-21ELRESS366A DISP HOLDING AGM 26/02/01
2001-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-03-21ELRESS252 DISP LAYING ACC 26/02/01
2001-03-21ELRESS386 DISP APP AUDS 26/02/01
2001-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-15363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288bDIRECTOR RESIGNED
2000-05-12288aNEW SECRETARY APPOINTED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12288bSECRETARY RESIGNED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to BLIND DATE BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-25
Resolutions for Winding-up2024-03-25
Fines / Sanctions
No fines or sanctions have been issued against BLIND DATE BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLIND DATE BLINDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 36,843
Creditors Due Within One Year 2012-03-31 £ 48,384

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLIND DATE BLINDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 6,595
Current Assets 2013-03-31 £ 33,060
Current Assets 2012-03-31 £ 43,781
Debtors 2013-03-31 £ 18,868
Debtors 2012-03-31 £ 35,794
Stocks Inventory 2013-03-31 £ 7,597
Stocks Inventory 2012-03-31 £ 7,905
Tangible Fixed Assets 2013-03-31 £ 3,897
Tangible Fixed Assets 2012-03-31 £ 4,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLIND DATE BLINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLIND DATE BLINDS LIMITED
Trademarks
We have not found any records of BLIND DATE BLINDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLIND DATE BLINDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BLIND DATE BLINDS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BLIND DATE BLINDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLIND DATE BLINDS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0154071000Woven fabrics of high-tenacity yarn, nylon, other polyamides or polyesters, incl. monofilament of >= 67 decitex and with a cross sectional dimension of <= 1 mm

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBLIND DATE BLINDS LIMITEDEvent Date2024-03-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLIND DATE BLINDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLIND DATE BLINDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1