Check the

PRESIDENT BLINDS LIMITED

Company
PRESIDENT BLINDS LIMITED (02582742)

PRESIDENT BLINDS

Phone: 02086 998 885
A⁺ rating

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

Company name
PRESIDENT BLINDS LIMITED
Company number
02582742
VAT
GB131484193
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 1991
Age - 34 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
79
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
58
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
85
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
84
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.