Check the

MAYFLAIR BLINDS LIMITED

Company
MAYFLAIR BLINDS LIMITED (02618363)

MAYFLAIR BLINDS

Phone: 01603 754 318
A⁺ rating

KEY FINANCES

Year
2017
Assets
£227.91k ▼ £-13.31k (-5.52 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£7.09k ▼ £-3.9k (-35.51 %)
Net Worth
£220.82k ▼ £-9.41k (-4.09 %)

REGISTRATION INFO

Company name
MAYFLAIR BLINDS LIMITED
Company number
02618363
VAT
GB595094209
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jun 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.mayflairblinds.co.uk
Phones
01603 754 318
01603 754 365
Registered Address
COBBLEACRE PARK,
BRICK KILN ROAD,
HEVINGHAM,
NORFOLK,
NR10 5NL

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

LAST EVENTS

20 Jan 2017
Micro company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 103
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

5 April 2004
Status
Outstanding
Delivered
6 April 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 December 1991
Status
Outstanding
Delivered
30 December 1991
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MAYFLAIR BLINDS LIMITED DIRECTORS

Tarnya Seales

  Acting
Appointed
26 October 2000
Role
Secretary
Address
Quaker Lodge, 93 Holt Road, Hevingham, Norfolk, NR10 5NS
Name
SEALES, Tarnya

Andrew David Seales

  Acting
Appointed
07 June 1991
Occupation
Contract Furnisher
Role
Director
Age
61
Nationality
British
Address
Quaker Lodge 93 Holt Road, Hevingham, Norwich, Norfolk, NR10 5NS
Country Of Residence
United Kingdom
Name
SEALES, Andrew David

Andrew David Seales

  Resigned
Appointed
07 June 1991
Resigned
01 October 1999
Role
Secretary
Address
Quaker Lodge 93 Holt Road, Hevingham, Norwich, Norfolk, NR10 5NS
Name
SEALES, Andrew David

Gillian Turney

  Resigned
Appointed
01 October 1999
Resigned
26 October 2000
Role
Secretary
Address
5 Pellew Place, North Walsham, Norfolk, NR28 0UE
Name
TURNEY, Gillian

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
07 June 1991
Resigned
07 June 1991
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
07 June 1991
Resigned
07 June 1991
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Richard Alfred Roughsedge

  Resigned
Appointed
08 February 2001
Resigned
24 April 2006
Occupation
General Manager
Role
Director
Age
74
Nationality
British
Address
29 Ash Close, Hethersett, Norwich, Norfolk, NR9 3RE
Name
ROUGHSEDGE, Richard Alfred

Trevor David Alan Seales

  Resigned
Appointed
07 June 1991
Resigned
30 September 1999
Occupation
Contract Furnisher
Role
Director
Age
83
Nationality
British
Address
The Chalet Brick Kiln Road, Hevingham, Norwich, Norfolk, NR10 5NL
Name
SEALES, Trevor David Alan

Gillian Turney

  Resigned
Appointed
01 October 1999
Resigned
26 October 2000
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
5 Pellew Place, North Walsham, Norfolk, NR28 0UE
Name
TURNEY, Gillian

REVIEWS


Check The Company
Excellent according to the company’s financial health.