Pappers Uk logo


RCS update : on 09/04/2026

YORKSHIREBLINDS.CO.UK LTD

Active
12876625
Address
12876625 - COMPANIES HOUSE DEFAULT ADDRESS CF14 8LH Cardiff
Activity
Manufacture of soft furnishings
Incorporation
13/09/2020

Legal information

YORKSHIREBLINDS.CO.UK LTD


Number
12876625
Legal form
Private limited company
Legal situation

normal

Activity

YORKSHIREBLINDS.CO.UK LTD


Code SIC
13921Manufacture of soft furnishings
Fields of activity
Manufacture of soft furnishings

Officers and representatives

YORKSHIREBLINDS.CO.UK LTD

2 officers and representatives


Quality:  Director
In office since the :  01/03/2024
Nationality:  British
Date of birth:  01/1973
Address:  12876625 - Companies House Default Address CF14 8LH Cardiff
Former officers
Quality:  Director
In office since the :  13/09/2020
Until:  01/03/2024
Nationality:  British
Date of birth:  03/1971
Address:  Cayley Court, Hopper Hill Road Eastfield YO11 3YJ Scarborough

Ultimate beneficial owners

YORKSHIREBLINDS.CO.UK LTD


No data currently available...

Filling history

YORKSHIREBLINDS.CO.UK LTD

19 documents


Address of officer Mr Padraig Quinn changed to 12876625 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 October 2025
28/10/2025
Registered office address changed to PO Box 4385, 12876625 - Companies House Default Address, Cardiff, CF14 8LH on 28 October 2025
28/10/2025
Compulsory strike-off action has been suspended
14/10/2025
First Gazette notice for compulsory strike-off
26/08/2025
Compulsory strike-off action has been discontinued
22/10/2024
Confirmation statement made on 12 September 2024 with no updates
21/10/2024
Compulsory strike-off action has been suspended
15/10/2024
First Gazette notice for compulsory strike-off
03/09/2024
Cessation of Melanie Jane Gowen as a person with significant control on 1 March 2024
07/03/2024
Termination of appointment of Melanie Jane Gowen as a director on 1 March 2024
07/03/2024
Appointment of Mr Padraig Quinn as a director on 1 March 2024
07/03/2024
Confirmation statement made on 12 September 2023 with no updates
13/10/2023
Confirmation statement made on 12 September 2022 with no updates
22/11/2022
Registered office address changed from 12 Station Parade Harrogate HG1 1UE England to Cayley Court Hopper Hill Road Eastfield Scarborough YO11 3YJ on 20 July 2022
20/07/2022
Compulsory strike-off action has been discontinued
04/01/2022
Confirmation statement made on 12 September 2021 with no updates
01/01/2022
First Gazette notice for compulsory strike-off
30/11/2021
Registered office address changed from 6E Lancaster Road Carnaby Bridlington YO15 3QY England to 12 Station Parade Harrogate HG1 1UE on 4 March 2021
04/03/2021
Incorporation - Model articles adopted - Statement of capital on 13 September 2020
13/09/2020

Annual accounts

YORKSHIREBLINDS.CO.UK LTD

4 documents


Accounts for a dormant company made up to 30 September 2023
21/10/2024
Financial statements 2023
30/09/2023
Accounts for a dormant company made up to 30 September 2022
02/06/2023
Accounts for a dormant company made up to 30 September 2021
20/07/2022

Contact informations

YORKSHIREBLINDS.CO.UK LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
12876625 - COMPANIES HOUSE DEFAULT ADDRESS CF14 8LH Cardiff