ABOUT PRESIDENT BLINDS LIMITED
a niche in the market which existed following the Food Hygiene Regulations of that year. This specified that all kitchens covered by that Act in the UK were required to fit insect screens where food and drink was prepared. This covered from palaces to prisons and nurseries to elderly persons' homes. Soon after formation, the Company was expanded to include a national advisory/measuring and installation service.
In October 1992, the Company was awarded a National Purchasing Contract (S.E.G.) by The Buying Agency (now Buying Solutions - affiliated to the Office of Government Commerce - part of HM Treasury) and has subsequently supplied and installed insect screens to Government and Public-Funded Buildings throughout the UK and abroad. Further contracts were awarded in 1995, 1997, 2000 and into 2008.
Considerable experience in the application of insect screening, combined with the most adaptable product range in the UK, ensures that the company is capable of undertaking any size contract in the Public or Private Sector.
President Blinds management has membership of Rotary International and subscribes in particular to the Rotary Object of "High ethical standards in business and professions".
President Blinds Ltd has had an ISO accreditation since 1996 and now holds ISO 9001:2000. We are members of NACC (formerly ABSSC) and LACA. We also hold a Select Accredit accreditation and are registered with Constructionline and CHAS.
who we are...
KEY FINANCES
Year
2016
Assets
£49.79k
▲ £19.29k (63.24 %)
Cash
£11.51k
▲ £7.19k (166.30 %)
Liabilities
£39.31k
▲ £11.46k (41.13 %)
Net Worth
£10.48k
▲ £7.83k (295.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Croydon
- Company name
- PRESIDENT BLINDS LIMITED
- Company number
- 02582742
- VAT
- GB131484193
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 1991
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.presidentblinds.co.uk
- Phones
-
02086 998 885
- Registered Address
- PENNYWEIGHTS,
163 WELCOMES ROAD,
KENLEY,
SURREY,
CR8 5HB
ECONOMIC ACTIVITIES
- 47530
- Retail sale of carpets, rugs, wall and floor coverings in specialised stores
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
- Instagram
- View
LAST EVENTS
- 01 Mar 2017
- Confirmation statement made on 15 February 2017 with updates
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 29 Feb 2016
- Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
GBP 1,000
CHARGES
-
17 January 2003
- Status
- Outstanding
- Delivered
- 18 January 2003
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
17 September 1996
- Status
- Outstanding
- Delivered
- 21 September 1996
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
PRESIDENT BLINDS LIMITED DIRECTORS
Maureen Rose Phillips
Acting
- Appointed
- 27 November 1995
- Role
- Secretary
- Address
- Flat 2, 55 Wickham Road, Beckenham, Kent, United Kingdom, BR3 6QJ
- Name
- PHILLIPS, Maureen Rose
Henry John Phillips
Acting
PSC
- Appointed
- 01 August 1991
- Occupation
- Furnishings Retailer/Contracto
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Flat 2, 55 Wickham Road, Beckenham, Kent, BR3 6QJ
- Country Of Residence
- United Kingdom
- Name
- PHILLIPS, Henry John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Neil Phillips
Acting
- Appointed
- 01 January 2011
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 35 Chessington Way, West Wickham, Kent, United Kingdom, BR4 9NY
- Country Of Residence
- United Kingdom
- Name
- PHILLIPS, Neil
Graham Thomas Moseley
Resigned
- Appointed
- 01 March 1991
- Resigned
- 23 February 1993
- Role
- Secretary
- Address
- 16 Crombie Road, Sidcup, Kent, DA15 8AU
- Name
- MOSELEY, Graham Thomas
Graham Thomas Moseley
Resigned
- Resigned
- 01 April 1995
- Role
- Secretary
- Address
- 16 Crombie Road, Sidcup, Kent, DA15 8AU
- Name
- MOSELEY, Graham Thomas
Leslie Reid Patterson
Resigned
- Appointed
- 01 April 1995
- Resigned
- 26 November 1995
- Role
- Secretary
- Address
- 137 Chaldon Way, Old Coulsdon, Surrey, CR5 1DP
- Name
- PATTERSON, Leslie Reid
Rachel Rogan
Resigned
- Appointed
- 15 February 1991
- Resigned
- 15 February 1993
- Role
- Nominee Secretary
- Address
- Crown House, 2 Crown Dale, London, SE19 3NQ
- Name
- ROGAN, Rachel
Leslie Reid Patterson
Resigned
- Appointed
- 01 March 1991
- Resigned
- 26 November 1995
- Occupation
- Furnishings Contractor/Retaile
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 137 Chaldon Way, Old Coulsdon, Surrey, CR5 1DP
- Name
- PATTERSON, Leslie Reid
Patricia Ann Patterson
Resigned
- Appointed
- 27 November 1995
- Resigned
- 01 January 2000
- Occupation
- Furnishings Contractor
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 137 Chaldon Way, Coulsdon, Surrey, CR5 1DP
- Name
- PATTERSON, Patricia Ann
DOUGLAS NOMINEES LIMITED
Resigned
- Appointed
- 15 February 1991
- Resigned
- 15 February 1991
- Role
- Nominee Director
- Address
- Regent House, 316 Beulah Hill, London, SE19 3HF
- Name
- DOUGLAS NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.