This company is commonly known as California Shutters Limited. The company was founded 21 years ago and was given the registration number 04689175. The firm's registered office is in HOVE. You can find them at Quayside House, Basin Road South, Hove, East Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | CALIFORNIA SHUTTERS LIMITED |
---|---|---|
Company Number | : | 04689175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quayside House, Basin Road South, Hove, England, BN41 1WF | Secretary | 23 June 2021 | Active |
Quayside House, Basin Road South, Hove, BN41 1WF | Director | 17 February 2021 | Active |
Quayside House, Basin Road South, Hove, BN41 1WF | Director | 17 February 2021 | Active |
Quayside House, Basin Road South, Hove, BN41 1WF | Director | 25 February 2022 | Active |
Quayside House, Basin Road South, Hove, BN41 1WF | Director | 17 February 2021 | Active |
Quayside House, Basin Road South, Hove, BN41 1WF | Director | 17 February 2021 | Active |
Quayside House, Basin Road South, Hove, BN41 1WF | Director | 25 February 2022 | Active |
162-164, High Street, Rayleigh, United Kingdom, SS6 7BS | Secretary | 01 July 2009 | Active |
2 Old Maynards Sweet Factory, 80 Stoneham Road, Hove, BN3 5HE | Secretary | 18 March 2003 | Active |
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS | Secretary | 30 April 2021 | Active |
40, Carlisle Road, Hove, United Kingdom, BN3 4FS | Secretary | 30 August 2008 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 06 March 2003 | Active |
162-164, High Street, Rayleigh, United Kingdom, SS6 7BS | Director | 01 July 2009 | Active |
2 Old Maynards Sweet Factory, 80 Stoneham Road, Hove, BN3 5HE | Director | 06 March 2003 | Active |
162-164, High Street, Rayleigh, United Kingdom, SS6 7BS | Director | 31 October 2012 | Active |
40, Carlisle Road, Hove, United Kingdom, BN3 4FS | Director | 18 March 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 06 March 2003 | Active |
Tcmm Shutter Group Limited | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quayside House, Quayside House, Brighton, United Kingdom, BN41 1WF |
Nature of control | : |
|
Tcmm Shutter Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Quayside House, Basin Road South, Hove, United Kingdom, BN41 1WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-10 | Other | Legacy. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-06 | Accounts | Legacy. | Download |
2023-01-05 | Other | Legacy. | Download |
2023-01-03 | Other | Legacy. | Download |
2022-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-18 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.