The Shutter Shop Limited


Founded in 1996, The Shutter Shop, classified under reg no. 03279720 is an active company. Currently registered at 102 Waterford Road SW6 2HA, the company has been in the business for 28 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023. Since Friday 9th June 2000 The Shutter Shop Limited is no longer carrying the name Somerset Interior Shutters.

Currently there are 2 directors in the the company, namely Benjamin K. and Fiona V.. In addition one secretary - Fiona V. - is with the firm. Currently there is one former director listed by the company - Richard V., who left the company on 14 June 2016. In addition, the company lists several former secretaries whose names might be found in the list below.

The Shutter Shop Limited Address / Contact

Office Address 102 Waterford Road
Office Address2 London
Town
Post code SW6 2HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03279720
Date of Incorporation Mon, 18th Nov 1996
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 28 years old
Account next due date Fri, 28th Feb 2025 (281 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Benjamin K.

Position: Director

Appointed: 14 June 2016

Fiona V.

Position: Secretary

Appointed: 20 January 2006

Fiona V.

Position: Director

Appointed: 18 July 1997

Kay W.

Position: Secretary

Appointed: 01 June 2000

Resigned: 20 January 2006

Richard V.

Position: Secretary

Appointed: 16 February 1998

Resigned: 01 June 2000

Richard V.

Position: Director

Appointed: 18 November 1996

Resigned: 14 June 2016

Fncs Limited

Position: Corporate Nominee Director

Appointed: 18 November 1996

Resigned: 18 November 1996

Fncs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1996

Resigned: 18 November 1996

Gillian V.

Position: Secretary

Appointed: 18 November 1996

Resigned: 16 February 1998

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Fiona V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Benjamin K., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC and has 75,01-100% voting rights.

Fiona V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benjamin K.

Notified on 14 June 2016
Nature of control: 75,01-100% voting rights

The Shutter Shop Holdings Limited

102 Waterford Road, London, SW6 2HA, England

Legal authority English
Legal form Limited
Country registered England
Place registered England
Registration number 10215183
Notified on 9 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Somerset Interior Shutters June 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth366 372491 732538 722       
Balance Sheet
Cash Bank On Hand  894 454414 145337 939375 230314 219662 025650 334624 947
Current Assets751 841967 076965 560546 986493 882531 921523 132728 668  
Debtors119 64875 28452 00781 697116 687117 330155 17852 43048 13397 468
Net Assets Liabilities  538 72291 23777 85980 7182 529116 501214 721245 868
Other Debtors  34 42047 49669 95552 09149 07537 66545 03290 952
Property Plant Equipment  66 03872 15389 73862 13428 83418 78120 31618 363
Total Inventories  19 09951 14439 25639 36153 73514 21335 34936 854
Cash Bank In Hand605 588854 003894 454       
Net Assets Liabilities Including Pension Asset Liability366 372491 732538 722       
Stocks Inventory26 60537 78919 099       
Tangible Fixed Assets36 15933 58066 038       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve365 372490 732537 722       
Shareholder Funds366 372491 732538 722       
Other
Accumulated Amortisation Impairment Intangible Assets  25 00025 00025 00025 00025 00025 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment  167 023191 644184 015213 082199 157211 766221 785234 521
Additions Other Than Through Business Combinations Property Plant Equipment   33 73640 6761 4633 3582 556  
Amounts Owed By Related Parties      50 000   
Amounts Owed To Related Parties   20 000      
Amount Specific Bank Loan      50 000   
Average Number Employees During Period  1112131211111111
Bank Borrowings      50 000   
Comprehensive Income Expense  86 990204 182119 822106 059    
Corporation Tax Payable       54 14953 575 
Creditors  488 051520 991499 122511 00350 000630 060539 737531 764
Deferred Tax Asset Debtors         908
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -3 000-30 720 -35 200   
Disposals Property Plant Equipment   -3 000-30 720 -50 583   
Dividends Paid  -40 000-651 667-133 200-103 200    
Financial Commitments Other Than Capital Commitments  279 000248 000217 000226 155181 770141 847  
Finished Goods  19 09951 14439 25639 361    
Government Grant Income      32 97910 820  
Increase From Depreciation Charge For Year Property Plant Equipment   27 62123 09129 06721 27512 60910 01912 736
Intangible Assets Gross Cost  25 00025 00025 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities333 910462 020477 50925 995-5 24020 91825 88698 608  
Other Creditors  13 3428 3349 64910 00717 47811 4158 9958 779
Other Provisions Balance Sheet Subtotal       888-326 
Other Taxation Payable       10 6267 97274 495
Profit Loss  86 990204 182119 822106 059    
Property Plant Equipment Gross Cost  233 061263 797273 753275 216227 991230 547242 101252 884
Taxation Social Security Payable  8 7856 8007 6078 44812 28410 626  
Total Additions Including From Business Combinations Property Plant Equipment        11 55410 783
Total Assets Less Current Liabilities370 069495 600543 54798 14884 49883 05254 720117 389  
Total Borrowings      50 000   
Trade Creditors Trade Payables  445 203433 388455 156463 365456 977553 870469 195448 490
Trade Debtors Trade Receivables  17 58734 20146 73265 23956 10314 7653 1015 608
Useful Life Intangible Assets Years        55
Useful Life Property Plant Equipment Years        44
Amount Specific Advance Or Credit Directors    1 3891 3891 5961 389  
Amount Specific Advance Or Credit Made In Period Directors      207   
Amount Specific Advance Or Credit Repaid In Period Directors    -87     
Creditors Due Within One Year417 931505 056488 051       
Fixed Assets36 15933 58066 038       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges3 6973 8684 825       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements