ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alamo Blinds Ltd

Alamo Blinds Ltd is a liquidation company incorporated on 31 August 2011 with the registered office located in Coventry, West Midlands. Alamo Blinds Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
07758317
Private limited company
Age
14 years
Incorporated 31 August 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2023 (2 years 8 months ago)
Next confirmation dated 1 March 2024
Was due on 15 March 2024 (1 year 7 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 800 days
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2022
Was due on 31 August 2023 (2 years 2 months ago)
Address
Binley Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 23 Oct 2023 (2 years ago)
Previous address was 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU England
Telephone
01189770220
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1976
Director • British • Lives in UK • Born in Oct 1992
Alamo Blinds Holding Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma is a mutual person.
Active
Nalestar Limited
Mitesh Soma is a mutual person.
Active
Barton Blinds Limited
Mitesh Soma is a mutual person.
Active
V T Kemp Ltd
Mitesh Soma is a mutual person.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Brands
Alamo Blinds
Alamo Blinds is a family-run business that provides window blinds, shutters, awnings, and curtains.
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
£834.87K
Increased by £231.22K (+38%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 2 (+33%)
Total Assets
£961.76K
Increased by £281.26K (+41%)
Total Liabilities
-£252.08K
Increased by £64.54K (+34%)
Net Assets
£709.69K
Increased by £216.72K (+44%)
Debt Ratio (%)
26%
Decreased by 1.35% (-5%)
Latest Activity
Voluntary Liquidator Appointed
2 Years Ago on 23 Oct 2023
Registered Address Changed
2 Years Ago on 23 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 7 Mar 2023
Registered Address Changed
2 Years 11 Months Ago on 30 Nov 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Confirmation Submitted
3 Years Ago on 1 Mar 2022
Mr Benjamin Steven Percival Appointed
3 Years Ago on 23 Dec 2021
Shaun Pine Resigned
3 Years Ago on 23 Dec 2021
Alamo Blinds Holding Co Ltd (PSC) Appointed
3 Years Ago on 23 Dec 2021
Judith Pine Resigned
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Alamo Blinds Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 October 2024
Submitted on 27 Nov 2024
Registered office address changed from 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU England to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 23 October 2023
Submitted on 23 Oct 2023
Appointment of a voluntary liquidator
Submitted on 23 Oct 2023
Resolutions
Submitted on 23 Oct 2023
Statement of affairs
Submitted on 23 Oct 2023
Confirmation statement made on 1 March 2023 with no updates
Submitted on 7 Mar 2023
Registered office address changed from 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 439 Reading Road Winnersh Wokingham Berkshire RG41 5HU on 30 November 2022
Submitted on 30 Nov 2022
Registered office address changed from Suite 2 1 Kings Road Crowthorne Berkshire RS45 7BF to 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
Submitted on 16 Aug 2022
Confirmation statement made on 1 March 2022 with updates
Submitted on 1 Mar 2022
Termination of appointment of Shaun Pine as a director on 23 December 2021
Submitted on 1 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year