Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ABSOLUTE BLINDS LIMITED
Company Information for

ABSOLUTE BLINDS LIMITED

25 BROWNFIELDS, WELWYN GARDEN CITY, AL7 1AN,
Company Registration Number
04188860
Private Limited Company
Active

Company Overview

About Absolute Blinds Ltd
ABSOLUTE BLINDS LIMITED was founded on 2001-03-28 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Absolute Blinds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABSOLUTE BLINDS LIMITED
 
Legal Registered Office
25 BROWNFIELDS
WELWYN GARDEN CITY
AL7 1AN
Other companies in CB22
 
Previous Names
GOODE PROMOTIONS LTD30/05/2007
TEWERS LTD21/01/2005
Filing Information
Company Number 04188860
Company ID Number 04188860
Date formed 2001-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB915885781  
Last Datalog update: 2024-04-06 22:23:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE BLINDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ABSOLUTE BLINDS LIMITED
The following companies were found which have the same name as ABSOLUTE BLINDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABSOLUTE BLINDS AND FLOORINGS LIMITED 1 HANSON ROAD AINTREE LIVERPOOL MERSEYSIDE L9 7BP Active Company formed on the 2014-01-13
ABSOLUTE BLINDS CONNECTION, INC 1911 SW 101 AVE MIRAMAR FL 33025 Inactive Company formed on the 2005-04-04
ABSOLUTE BLINDS CONNECTION, INC 8930 N.W. 15TH CT PEMBROKE PINES FL 33024 Inactive Company formed on the 2001-12-06
ABSOLUTE BLINDS & DESIGNS, INC. 1211 S.W. 103 COURT MIAMI FL 33174 Inactive Company formed on the 2000-04-13
ABSOLUTE BLINDS ETC., INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Active Company formed on the 2000-08-01

Company Officers of ABSOLUTE BLINDS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BRIAN WILSON
Company Secretary 2005-01-14
ANDREW BRIAN GOODE
Director 2001-03-28
NICHOLAS WILLIAM GOODE
Director 2016-04-01
STUART JOHNSON
Director 2007-05-30
PAUL GEOFFREY SMITH
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM GOODE
Director 2001-03-28 2007-05-30
ANDREW BRIAN GOODE
Company Secretary 2001-03-28 2005-01-14
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-03-28 2001-03-28
CDF FORMATIONS LIMITED
Nominated Director 2001-03-28 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM BRIAN WILSON PRAGMATIC CONSULTANCY LIMITED Company Secretary 2009-02-10 CURRENT 2007-05-15 Dissolved 2015-09-08
WILLIAM BRIAN WILSON CRAIG BROWN (UK) LIMITED Company Secretary 2008-06-01 CURRENT 2004-06-02 Dissolved 2013-10-22
WILLIAM BRIAN WILSON CAMRIDER BURY ST. EDMUNDS LIMITED Company Secretary 2008-04-14 CURRENT 2007-09-25 Dissolved 2017-06-13
WILLIAM BRIAN WILSON EDA RACING LIMITED Company Secretary 2008-01-23 CURRENT 2004-04-06 Dissolved 2013-08-13
WILLIAM BRIAN WILSON GRANTA DESIGN ASSOCIATES LIMITED Company Secretary 2007-07-05 CURRENT 2007-07-05 Dissolved 2015-03-31
WILLIAM BRIAN WILSON OCTAVIA GREY LTD Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-04-07
WILLIAM BRIAN WILSON ALERTSEC LTD Company Secretary 2005-05-10 CURRENT 2005-05-10 Active
WILLIAM BRIAN WILSON CAMBRIDGE CARP CABIN LTD Company Secretary 2004-03-26 CURRENT 2003-04-13 Dissolved 2018-01-09
WILLIAM BRIAN WILSON ANDERSON-BICKLEY LIMITED Company Secretary 2003-08-22 CURRENT 2000-08-03 Dissolved 2015-01-20
ANDREW BRIAN GOODE BLENHEIM WINDOWS LIMITED Director 2017-02-01 CURRENT 2016-05-17 Liquidation
ANDREW BRIAN GOODE GOODE SPORT LTD Director 2014-04-09 CURRENT 2014-04-09 Active
ANDREW BRIAN GOODE BILLGO LTD Director 2014-03-11 CURRENT 2014-03-11 Active
ANDREW BRIAN GOODE INTELLIGENT STORAGE WGC LTD Director 2011-02-25 CURRENT 2011-02-25 Active
ANDREW BRIAN GOODE BROWNFIELDS MANAGEMENT LIMITED Director 2002-11-28 CURRENT 1980-12-15 Active
NICHOLAS WILLIAM GOODE BLENHEIM WINDOWS LIMITED Director 2017-02-01 CURRENT 2016-05-17 Liquidation
NICHOLAS WILLIAM GOODE BILLGO LTD Director 2015-11-25 CURRENT 2014-03-11 Active
NICHOLAS WILLIAM GOODE BILLGO 2 LTD Director 2015-11-25 CURRENT 2015-03-25 Active
NICHOLAS WILLIAM GOODE GOODE SPORT LTD Director 2014-04-09 CURRENT 2014-04-09 Active
NICHOLAS WILLIAM GOODE INTELLIGENT STORAGE WGC LTD Director 2011-02-25 CURRENT 2011-02-25 Active
PAUL GEOFFREY SMITH BLENHEIM WINDOWS LIMITED Director 2017-02-01 CURRENT 2016-05-17 Liquidation
PAUL GEOFFREY SMITH GOODE SPORT LTD Director 2014-04-09 CURRENT 2014-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-25PSC02Notification of Ab Windows Group Limited as a person with significant control on 2021-03-25
2021-03-25PSC07CESSATION OF STUART JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-02-27TM02Termination of appointment of William Brian Wilson on 2019-02-27
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 3 Morley's Place High Street Sawston Cambridge Cambridgeshire CB22 3TG
2018-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 041888600001
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17AP01DIRECTOR APPOINTED MR PAUL GEOFFREY SMITH
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 103
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM GOODE
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 103
2016-04-13AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 103
2015-04-17AR0128/03/15 ANNUAL RETURN FULL LIST
2014-11-07SH0101/10/14 STATEMENT OF CAPITAL GBP 103
2014-11-07SH0101/10/14 STATEMENT OF CAPITAL GBP 103
2014-11-06SH0101/10/14 STATEMENT OF CAPITAL GBP 103
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0128/03/14 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0128/03/13 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0128/03/12 ANNUAL RETURN FULL LIST
2011-08-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0128/03/11 ANNUAL RETURN FULL LIST
2010-07-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-12AR0128/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHNSON / 28/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GOODE / 28/03/2010
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS; AMEND
2009-04-02363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-09-17363sRETURN MADE UP TO 28/03/08; CHANGE OF MEMBERS; AMEND
2008-07-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 3 MORLEY'S PLACE, HIGFH STREET SAWSTON CAMBRIDGE CB22 3TG
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 3 MORLEYS PLACE HIGH STREET SAWSTON CAMBRIDGESHIRE CB2 4TG
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-05-30CERTNMCOMPANY NAME CHANGED GOODE PROMOTIONS LTD CERTIFICATE ISSUED ON 30/05/07
2007-04-23363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-25288bSECRETARY RESIGNED
2005-02-08288aNEW SECRETARY APPOINTED
2005-01-21CERTNMCOMPANY NAME CHANGED TEWERS LTD CERTIFICATE ISSUED ON 21/01/05
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-02363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-29363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-04-27288aNEW DIRECTOR APPOINTED
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-11287REGISTERED OFFICE CHANGED ON 11/04/01 FROM: SUITE C1, CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288bSECRETARY RESIGNED
2001-04-11288aNEW DIRECTOR APPOINTED
2001-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ABSOLUTE BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABSOLUTE BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ABSOLUTE BLINDS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 110,910
Creditors Due After One Year 2012-03-31 £ 117,910
Creditors Due Within One Year 2013-03-31 £ 61,425
Creditors Due Within One Year 2012-03-31 £ 47,960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABSOLUTE BLINDS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,172
Cash Bank In Hand 2012-03-31 £ 9,681
Current Assets 2013-03-31 £ 119,285
Current Assets 2012-03-31 £ 86,984
Debtors 2013-03-31 £ 93,113
Debtors 2012-03-31 £ 77,303
Fixed Assets 2013-03-31 £ 67,809
Fixed Assets 2012-03-31 £ 73,256
Shareholder Funds 2013-03-31 £ 14,759
Tangible Fixed Assets 2013-03-31 £ 4,809
Tangible Fixed Assets 2012-03-31 £ 5,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABSOLUTE BLINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTE BLINDS LIMITED
Trademarks
We have not found any records of ABSOLUTE BLINDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE BLINDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ABSOLUTE BLINDS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE BLINDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABSOLUTE BLINDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ABSOLUTE BLINDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.