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.
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 | : |
|
Registered Address | : | 300 St Mary's Road, Garston, Liverpool, England, L19 0NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT | Director | 18 October 2019 | Active |
C/O Ellis & Co, 114-120 Northgate Street, Chester, United Kingdom, CH1 2HT | Director | 17 May 2018 | Active |
16, Colton Road, Liverpool, England, L25 1NJ | Director | 02 October 2023 | Active |
300 St Mary's Road, Garston, Liverpool, England, L19 0NQ | Director | 17 May 2018 | Active |
300 St Mary's Road, Garston, Liverpool, England, L19 0NQ | Director | 17 May 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Appoint person director company with name date. | Download |
2023-10-27 | Capital | Capital allotment shares. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Capital | Capital allotment shares. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.