UKBizDB.co.uk

CALIFORNIA SHUTTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quayside House, Basin Road South, Hove, England, BN41 1WF

Secretary23 June 2021Active
Quayside House, Basin Road South, Hove, BN41 1WF

Director17 February 2021Active
Quayside House, Basin Road South, Hove, BN41 1WF

Director17 February 2021Active
Quayside House, Basin Road South, Hove, BN41 1WF

Director25 February 2022Active
Quayside House, Basin Road South, Hove, BN41 1WF

Director17 February 2021Active
Quayside House, Basin Road South, Hove, BN41 1WF

Director17 February 2021Active
Quayside House, Basin Road South, Hove, BN41 1WF

Director25 February 2022Active
162-164, High Street, Rayleigh, United Kingdom, SS6 7BS

Secretary01 July 2009Active
2 Old Maynards Sweet Factory, 80 Stoneham Road, Hove, BN3 5HE

Secretary18 March 2003Active
162-164 High Street, Rayleigh, United Kingdom, England, SS6 7BS

Secretary30 April 2021Active
40, Carlisle Road, Hove, United Kingdom, BN3 4FS

Secretary30 August 2008Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 March 2003Active
162-164, High Street, Rayleigh, United Kingdom, SS6 7BS

Director01 July 2009Active
2 Old Maynards Sweet Factory, 80 Stoneham Road, Hove, BN3 5HE

Director06 March 2003Active
162-164, High Street, Rayleigh, United Kingdom, SS6 7BS

Director31 October 2012Active
40, Carlisle Road, Hove, United Kingdom, BN3 4FS

Director18 March 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 March 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-14Accounts

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-10-10Other

Legacy.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-03Other

Legacy.

Download
2022-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Change account reference date company previous shortened.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2021-12-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.