Shutterly Fabulous Retail Limited HOVE


Shutterly Fabulous Retail started in year 2006 as Private Limited Company with registration number 05742044. The Shutterly Fabulous Retail company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Hove at Quayside House. Postal code: BN41 1WF. Since Tue, 10th May 2022 Shutterly Fabulous Retail Limited is no longer carrying the name Shutterly Fabulous Uk.

At present there are 6 directors in the the firm, namely Oliver G., Sam T. and James S. and others. In addition one secretary - Samuel T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shutterly Fabulous Retail Limited Address / Contact

Office Address Quayside House
Office Address2 Basin Road South
Town Hove
Post code BN41 1WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05742044
Date of Incorporation Tue, 14th Mar 2006
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Oliver G.

Position: Director

Appointed: 25 February 2022

Sam T.

Position: Director

Appointed: 25 February 2022

Samuel T.

Position: Secretary

Appointed: 23 June 2021

James S.

Position: Director

Appointed: 17 February 2021

Stuart D.

Position: Director

Appointed: 17 February 2021

Jonathan M.

Position: Director

Appointed: 17 February 2021

Russell D.

Position: Director

Appointed: 17 February 2021

Murray C.

Position: Secretary

Appointed: 30 April 2021

Resigned: 23 June 2021

Murray C.

Position: Director

Appointed: 31 October 2012

Resigned: 23 June 2021

Mark C.

Position: Secretary

Appointed: 14 March 2006

Resigned: 30 April 2021

Murray C.

Position: Director

Appointed: 14 March 2006

Resigned: 30 August 2008

Mark C.

Position: Director

Appointed: 14 March 2006

Resigned: 30 April 2021

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Tcmm Shutter Group Limited from Hove, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tcmm Shutter Group Limited

Quayside House Basin Road South, Hove, East Sussex, BN41 1WF, United Kingdom

Legal authority Companies Act 2008
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04472045
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shutterly Fabulous Uk May 10, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth44 65643 11043 668     
Balance Sheet
Cash Bank In Hand41 24134 55440 001     
Cash Bank On Hand  40 00145 34540 81528 349138 09965 915
Current Assets591 740502 358490 633657 266960 979772 323602 6911 098 218
Debtors549 575467 804450 632611 921920 164743 974464 592834 416
Net Assets Liabilities  43 66844 030117 68750 703-230 226-146 408
Net Assets Liabilities Including Pension Asset Liability44 65643 11043 668     
Other Debtors  35 941172 21393 07363 11240 28927 591
Property Plant Equipment  40686 481187 39796 09449 39177 316
Stocks Inventory924       
Tangible Fixed Assets15 18611 931406     
Total Inventories       197 887
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve44 55643 01043 568     
Shareholder Funds44 65643 11043 668     
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 08628 72695 379195 495189 893181 989
Additional Provisions Increase From New Provisions Recognised   1 98722 162   
Amounts Owed By Group Undertakings  12 85976 20354 75486 04185 373222 325
Amounts Owed To Group Undertakings  201 088111 989529 493282 649570 38785 473
Creditors  447 29073 261110 02829 947882 3081 317 876
Creditors Due Within One Year561 962470 107447 290     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     8 17164 51035 363
Disposals Property Plant Equipment    1 55618 67785 60835 363
Finance Lease Liabilities Present Value Total   73 261110 02829 94729 947 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   27 59924 9825 926  
Increase Decrease In Property Plant Equipment   114 902137 678   
Increase From Depreciation Charge For Year Property Plant Equipment   28 72662 46639 34658 90827 459
Net Current Assets Liabilities29 77832 25143 34332 87864 5488 786-279 617-219 658
Number Shares Allotted 100100     
Number Shares Issued Fully Paid   100100100100100
Other Creditors  238 728454 996269 875244 100168 5451 064 614
Other Taxation Social Security Payable  1 218 14 6154 815 167 147
Par Value Share 1111111
Property Plant Equipment Gross Cost  4 492114 902282 776291 589239 284259 305
Provisions  812 06824 23024 230 4 066
Provisions For Liabilities Balance Sheet Subtotal  812 06824 23024 230 4 066
Provisions For Liabilities Charges3081 07281     
Secured Debts3 343       
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 722      
Tangible Fixed Assets Cost Or Valuation30 77031 4924 492     
Tangible Fixed Assets Depreciation15 58419 5614 086     
Tangible Fixed Assets Depreciation Charged In Period 3 977135     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 610     
Tangible Fixed Assets Disposals  27 000     
Total Additions Including From Business Combinations Property Plant Equipment   114 902164 93827 49033 30355 384
Total Assets Less Current Liabilities44 96444 18243 749119 359251 945104 880-230 226-142 342
Trade Creditors Trade Payables  6 25619 3843 144177 028113 429642
Trade Debtors Trade Receivables  401 832363 505772 337594 821338 930584 500
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -24 2304 066

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, October 2023
Free Download (31 pages)

Company search

Advertisements