Check the

NETWORK BLINDS LIMITED

Company
NETWORK BLINDS LIMITED (02713129)

NETWORK BLINDS

Phone: 08456 446 722
A rating

ABOUT NETWORK BLINDS LIMITED

Incorporated in 1992 with Locations in West Sussex & Nottinghamshire, Covering the whole UK Network Blinds has become one of the UK's leading independent window blind manufacturers. Our UK based factory produces 100% of blinds we sell.

Network Blinds has a skilled team of professionals who are able to deliver the correct product for the correct price on a multitude of complex projects.

Our manufacturing premises accommodates some of the most sophisticated machinery available in the industry utilising our 14000 sq feet facility, We produce over 5000 Venetian blinds per month with similar numbers of Verticals and Rollers, 15 years of experience has helped us to produce a system that can offer a very fast turn around of your order whilst delivering a high quality product.

New products and solutions are always under scrutiny to make sure we are constantly at the leading edge of window blind innovation.

Network blinds have gained a great knowledge of this industry and are committed to the continual improvements in our product and service delivery

Network Blinds are one of the UK's leading blind manufacturers and offer a complete range of products and services for the commercial sector.

Network Blinds have years of experience within the window blind industry and have been involved in some of the largest blind installation contracts in the United Kingdom, supplying and installing Vertical, Venetian, Timber and Roller Blinds.

KEY FINANCES

Year
2017
Assets
£676.89k ▲ £75.79k (12.61 %)
Cash
£2.58k ▼ £-4.02k (-60.97 %)
Liabilities
£7.29k ▼ £-714.34k (-98.99 %)
Net Worth
£669.6k ▼ £790.14k (-655.53 %)

REGISTRATION INFO

Company name
NETWORK BLINDS LIMITED
Company number
02713129
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.networkblinds.com
Phones
08456 446 722
08456 446 733
01293 512 670
Registered Address
NETWORK HOUSE,
HIGHGROUNDS ROAD,
WORKSOP,
NOTTINGHAMSHIRE,
S80 3AT

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
43999
Other specialised construction activities n.e.c.

LAST EVENTS

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 600
12 May 2016
Director's details changed for Raymond Boocock on 14 September 2015

CHARGES

2 March 2009
Status
Outstanding
Delivered
3 March 2009
Persons entitled
Lloyds Tsb Bank PLC
Description
Any sums or sums standing to the credit of any one or more…

27 August 2008
Status
Outstanding
Delivered
4 September 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 February 2006
Status
Satisfied on 28 January 2009
Delivered
16 February 2006
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

5 April 2002
Status
Satisfied on 6 August 2008
Delivered
12 April 2002
Persons entitled
Dynamic Commercial Finance PLC
Description
All assets.

15 July 1999
Status
Outstanding
Delivered
27 July 1999
Persons entitled
Standard Life Investment Funds Limited
Description
All interest toto the credit of an interest bearing account…

22 November 1993
Status
Satisfied on 13 November 2004
Delivered
24 November 1993
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

NETWORK BLINDS LIMITED DIRECTORS

Raymond Boocock

  Acting
Appointed
16 December 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Network House, Highgrounds Road, Worksop, Nottinghamshire, S80 3AT
Country Of Residence
England
Name
BOOCOCK, Raymond

Douglas William Roach

  Acting
Appointed
01 January 2016
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Network House, Highgrounds Road, Worksop, Nottinghamshire, S80 3AT
Country Of Residence
England
Name
ROACH, Douglas William

Charles Noel Amato

  Resigned
Appointed
01 May 1992
Resigned
08 May 1992
Role
Secretary
Address
7 Colburn Avenue, Hatch End, Pinner, Middlesex, HA5 4PQ
Name
AMATO, Charles Noel

Raymond Boocock

  Resigned
Appointed
11 April 1996
Resigned
30 January 2006
Role
Secretary
Address
21 Mackinnon Avenue, Kiveton Park, Sheffield, South Yorkshire, S26 6QB
Name
BOOCOCK, Raymond

Valerie Amelia Gleeson

  Resigned
Appointed
08 May 1992
Resigned
11 April 1996
Role
Secretary
Address
33 Dome Hill, Caterham, Surrey, CR3 6EF
Name
GLEESON, Valerie Amelia

Nigel Barry Heath

  Resigned
Appointed
11 April 1996
Resigned
11 April 1996
Role
Secretary
Address
38 Wellesley Close, Worksop, Nottinghamshire, S81 7NR
Name
HEATH, Nigel Barry

Glynis Marsh

  Resigned
Appointed
30 January 2006
Resigned
10 July 2006
Role
Secretary
Address
76 Portland Place, Sutton-Cum-Lound, Retford, Nottinghamshire, DN22 8QB
Name
MARSH, Glynis

MH SECRETARIES LIMITED

  Resigned
Appointed
10 July 2006
Resigned
16 March 2015
Role
Secretary
Address
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH
Name
MH SECRETARIES LIMITED

Ian Richard Adamson

  Resigned
Appointed
01 May 1992
Resigned
01 June 1992
Occupation
Solicitor
Role
Director
Age
76
Nationality
British
Address
50 Broadway, London, SW1H 0BL
Country Of Residence
United Kingdom
Name
ADAMSON, Ian Richard

Charles Noel Amato

  Resigned
Appointed
01 May 1992
Resigned
01 June 1992
Occupation
Solicitor
Role
Director
Age
78
Nationality
British
Address
7 Colburn Avenue, Hatch End, Pinner, Middlesex, HA5 4PQ
Country Of Residence
United Kingdom
Name
AMATO, Charles Noel

Barbara Ann Bawden

  Resigned
Appointed
01 July 1992
Resigned
11 April 1996
Occupation
Secretary
Role
Director
Age
73
Nationality
British
Address
17 Dallaway Gardens, East Grinstead, West Sussex, RH19 1AR
Name
BAWDEN, Barbara Ann

Valerie Amelia Gleeson

  Resigned
Appointed
08 May 1992
Resigned
11 April 1996
Occupation
Company Director
Role
Director
Age
94
Nationality
British
Address
33 Dome Hill, Caterham, Surrey, CR3 6EF
Name
GLEESON, Valerie Amelia

Nigel Barry Heath

  Resigned
Appointed
11 April 1996
Resigned
10 July 2006
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
The Cricket Inn, Beesands, Kingsbridge, Devon, TQ7 2EN
Country Of Residence
United Kingdom
Name
HEATH, Nigel Barry

REVIEWS


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