UKBizDB.co.uk

SHAFTESBURY SHUTTERS LIMITED

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

This company is commonly known as Shaftesbury Shutters Limited. The company was founded 23 years ago and was given the registration number 04215326. The firm's registered office is in COLWICK. You can find them at Unit 2 Churchill Park Private Road No 2, Colwick Business Park, Colwick, Nottingham. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SHAFTESBURY SHUTTERS LIMITED
Company Number:04215326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Unit 2 Churchill Park Private Road No 2, Colwick Business Park, Colwick, Nottingham, NG4 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Churchill Park, Private Road No 2, Colwick Business Park, Colwick, NG4 2JR

Director05 March 2014Active
Unit 2 Churchill Park, Private Road No 2, Colwick Business Park, Colwick, NG4 2JR

Director05 March 2014Active
30 Mare Bay Close, St. Leonards On Sea, TN38 8EQ

Secretary01 September 2003Active
Powder Mill, Furnace Bank Wood, Maresfield, Uckfield, Great Britain, TN22 2EE

Secretary23 January 2004Active
16 Cleveland Road, Brighton, BN1 6FF

Secretary11 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary11 May 2001Active
Powder Mill, Furnace Bank Wood, Maresfield, Uckfield, Great Britain, TN22 2EE

Director23 August 2001Active
Powder Mill, Furnace Bank Wood, Maresfield, Uckfield, TN22 2EE

Director11 May 2001Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director11 May 2001Active

People with Significant Control

Hillarys Blinds (Holdings) Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 2 Churchill Park, Private Road 2, Nottingham, England, NG4 2JR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-05Dissolution

Dissolution application strike off company.

Download
2021-09-03Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-11-15Accounts

Change account reference date company current extended.

Download
2017-07-31Resolution

Resolution.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type full.

Download
2015-02-03Officers

Change person director company with change date.

Download
2014-08-19Mortgage

Mortgage satisfy charge full.

Download
2014-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-23Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.