CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BRIGHT A BLIND LIMITED
Company
BRIGHT A BLIND
Phone:
02077 006 000
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1400.99k
▲ £59.03k (4.40 %)
Cash
£62.8k
▼ £-43.47k (-40.91 %)
Liabilities
£70.76k
▲ £50.1k (242.60 %)
Net Worth
£1330.24k
▲ £8.92k (0.68 %)
Download Balance Sheet for 2013-2017
REGISTRATION INFO
Check the company
UK
Islington
Company name
BRIGHT A BLIND LIMITED
Company number
02659815
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Nov 1991
Age - 34 years
Home Country
United Kingdom
CONTACTS
Website
www.brightablind.com
Phones
02077 006 000
Registered Address
UNIT 5,
1-3 NORTH ROAD,
LONDON,
N7 9HA
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
08 May 2017
Confirmation statement made on 30 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,050
CHARGES
18 February 1999
Status
Outstanding
Delivered
1 March 1999
Persons entitled
Eagle Star Life Assurance Company Limited
Description
£10,725.
11 July 1994
Status
Satisfied on 9 April 2009
Delivered
15 July 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
BRIGGS PRIESTLEY LIMITED
BRIGHOUSE PALLET SERVICES LIMITED
BRIGHT ACCOUNTING SERVICES LIMITED
BRIGHT ANGEL COASTAL CONSULTANTS LIMITED
BRIGHT BLUE GAS LTD
BRIGHT BUILD ANGLIA LIMITED
Last update 2018
BRIGHT A BLIND LIMITED DIRECTORS
Michael Simon Felt
Acting
PSC
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Unit 5, 1-3 North Road, London, N7 9HA
Country Of Residence
England
Name
FELT, Michael Simon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Jerome Anthony Perks
Acting
Occupation
Contract Cleaning And Maintena
Role
Director
Age
66
Nationality
British
Address
Unit 5, 1-3 North Road, London, N7 9HA
Country Of Residence
England
Name
PERKS, Jerome Anthony
Jacqueline Lisa Felt
Resigned
PSC
Appointed
19 July 1994
Resigned
23 April 1998
Role
Secretary
Address
32 Ashley Road, London, N19 3AF
Name
FELT, Jacqueline Lisa
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Jerome Anthony Perks
Resigned
Resigned
30 April 1995
Role
Secretary
Address
Flat 2 22 Crescent Road, London, N8 8AX
Name
PERKS, Jerome Anthony
Raymond Charles Verrall
Resigned
Appointed
23 April 1998
Resigned
31 December 2011
Role
Secretary
Address
19 Matilda Street, London, N1 0LA
Name
VERRALL, Raymond Charles
REVIEWS
Check The Company
Excellent according to the company’s financial health.