Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dave Morgan Blinds Limited
Dave Morgan Blinds Limited is a liquidation company incorporated on 1 August 1991 with the registered office located in Northampton, Northamptonshire. Dave Morgan Blinds Limited was registered 34 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 1 month ago
Company No
02634462
Private limited company
Age
34 years
Incorporated
1 August 1991
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
764 days
Dated
23 July 2022
(3 years ago)
Next confirmation dated
23 July 2023
Was due on
6 August 2023
(2 years 1 month ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
709 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about Dave Morgan Blinds Limited
Contact
Address
Suite 501 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on
19 Jul 2024
(1 year 1 month ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
02089060577
Email
Available in Endole App
Website
Davemorgan-blinds.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Jill Madeline Morgan
Secretary • Director • British • Lives in England • Born in Sep 1957
Mr. David Keith Morgan
Director • PSC • Managing Director • British • Lives in England • Born in Dec 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Dave Morgan Blinds (London) Limited
Mr. David Keith Morgan and Mrs Jill Madeline Morgan are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£2.71K
Decreased by £86 (-3%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£71.54K
Decreased by £10.79K (-13%)
Total Liabilities
-£254.98K
Decreased by £13.74K (-5%)
Net Assets
-£183.44K
Increased by £2.94K (-2%)
Debt Ratio (%)
356%
Increased by 30.04% (+9%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
2 Years 1 Month Ago on 28 Jul 2023
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 28 Jul 2023
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Confirmation Submitted
3 Years Ago on 25 Jul 2022
Full Accounts Submitted
4 Years Ago on 1 Sep 2021
Confirmation Submitted
4 Years Ago on 25 Jul 2021
Confirmation Submitted
5 Years Ago on 23 Jul 2020
Full Accounts Submitted
5 Years Ago on 16 Jul 2020
Full Accounts Submitted
6 Years Ago on 9 Aug 2019
Get Alerts
Get Credit Report
Discover Dave Morgan Blinds Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 13 July 2025
Submitted on 2 Sep 2025
Liquidators' statement of receipts and payments to 13 July 2024
Submitted on 9 Sep 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
Submitted on 19 Jul 2024
Statement of affairs
Submitted on 19 Sep 2023
Resolutions
Submitted on 31 Jul 2023
Appointment of a voluntary liquidator
Submitted on 28 Jul 2023
Registered office address changed from First Floor 677 High Road London N12 0DA to 1 Kings Avenue London N21 3NA on 28 July 2023
Submitted on 28 Jul 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 28 Sep 2022
Confirmation statement made on 23 July 2022 with no updates
Submitted on 25 Jul 2022
Total exemption full accounts made up to 31 December 2020
Submitted on 1 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs