UKBizDB.co.uk

FLUTTER SHUTTER LTD

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

This company is commonly known as Flutter Shutter Ltd. The company was founded 6 years ago and was given the registration number 11368091. The firm's registered office is in LIVERPOOL. You can find them at 300 St Mary's Road, Garston, Liverpool, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:FLUTTER SHUTTER LTD
Company Number:11368091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:300 St Mary's Road, Garston, Liverpool, England, L19 0NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT

Director18 October 2019Active
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT

Director17 May 2018Active
16, Colton Road, Liverpool, England, L25 1NJ

Director02 October 2023Active
300 St Mary's Road, Garston, Liverpool, England, L19 0NQ

Director17 May 2018Active
300 St Mary's Road, Garston, Liverpool, England, L19 0NQ

Director17 May 2018Active

People with Significant Control

Mrs Rechelle Davis
Notified on:07 December 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:47, Acacia Avenue, Liverpool, England, L36 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rechelle Davis
Notified on:07 December 2020
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:47, Acacia Avenue, Liverpool, England, L36 5TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Nadine Griffin
Notified on:07 July 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Energy Fairies Ltd
Notified on:17 May 2018
Status:Active
Country of residence:England
Address:300 St Mary's Road, Garston, Liverpool, England, L19 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Persons with significant control

Notification of a person with significant control.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2020-12-07Capital

Capital allotment shares.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.