A1 Shutters Limited BOLTON


A1 Shutters started in year 1988 as Private Limited Company with registration number 02323242. The A1 Shutters company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bolton at Jackson Works. Postal code: BL3 2NH.

The firm has 2 directors, namely Carl E., Catherine E.. Of them, Catherine E. has been with the company the longest, being appointed on 20 November 2006. 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.

This company operates within the BL3 2NH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1039185 . It is located at Unit 3, Raikes Lane Industrial Estate, Bolton with a total of 4 cars.

A1 Shutters Limited Address / Contact

Office Address Jackson Works
Office Address2 Raikes Lane Industrial Est
Town Bolton
Post code BL3 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02323242
Date of Incorporation Wed, 30th Nov 1988
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Carl E.

Position: Director

Resigned:

Catherine E.

Position: Director

Appointed: 20 November 2006

Ian B.

Position: Director

Appointed: 07 December 2007

Resigned: 22 May 2018

Neil C.

Position: Director

Appointed: 07 December 2007

Resigned: 16 March 2021

Ian B.

Position: Secretary

Appointed: 10 April 2006

Resigned: 22 May 2018

Stephen O.

Position: Secretary

Appointed: 05 April 2005

Resigned: 31 March 2006

Carl E.

Position: Secretary

Appointed: 28 November 2001

Resigned: 05 April 2005

Peter S.

Position: Director

Appointed: 09 April 1999

Resigned: 05 April 2005

Graeme S.

Position: Secretary

Appointed: 06 April 1999

Resigned: 28 November 2001

Carl E.

Position: Secretary

Appointed: 30 November 1991

Resigned: 06 April 1999

William E.

Position: Director

Appointed: 30 November 1991

Resigned: 09 April 1999

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Carl E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Catherine E. This PSC owns 25-50% shares and has 25-50% voting rights.

Carl E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Catherine E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth3 086 7082 129 3842 142 9642 524 383       
Balance Sheet
Cash Bank On Hand   1 872 1892 383 1372 748 7253 017 4203 101 9693 061 5623 862 2375 108 173
Current Assets3 570 9332 590 0272 546 3613 011 9813 757 2694 159 4954 834 0955 421 8265 022 9285 859 2737 108 906
Debtors1 758 306947 380810 811803 2561 020 0571 028 0181 408 9461 613 6511 247 0141 555 7411 442 728
Net Assets Liabilities    3 229 3233 788 5894 404 2885 096 2135 692 7946 581 9547 732 780
Other Debtors   22 96958 29894 283447 176740 569667 900749 644828 820
Property Plant Equipment   95 232126 963153 164154 350219 129222 651256 709260 096
Total Inventories   336 536354 075382 752407 729706 206714 352441 295 
Cash Bank In Hand1 553 2361 420 1221 447 0191 872 189       
Stocks Inventory259 391222 525288 531336 536       
Tangible Fixed Assets128 079111 211107 57595 232       
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000       
Profit Loss Account Reserve2 884 7081 927 3841 940 9642 322 383       
Shareholder Funds3 086 7082 129 3842 142 9642 524 383       
Other
Accumulated Depreciation Impairment Property Plant Equipment   220 110243 560280 490317 832364 431419 836481 483358 437
Administrative Expenses      610 830734 135   
Average Number Employees During Period      5859595449
Corporation Tax Payable   113 689123 362148 713150 721149 83499 117226 295276 094
Corporation Tax Recoverable   31 50834 725  49 29540 17735 14053 096
Cost Sales      3 239 2373 316 841   
Creditors   566 876632 810497 736563 200523 008674 151687 180743 115
Current Tax For Period      150 721149 834   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      -5 377777   
Dividends Paid       15 000   
Fixed Assets       219 1291 420 1881 487 5031 471 975
Gross Profit Loss      1 365 3391 531 683   
Increase Decrease In Current Tax From Adjustment For Prior Periods       -49 295   
Increase From Depreciation Charge For Year Property Plant Equipment    23 45036 93038 88156 26356 83961 64771 717
Investments Fixed Assets        1 197 5371 230 7941 211 879
Net Current Assets Liabilities2 977 7792 034 4682 053 4392 445 1053 124 4593 661 7594 270 8954 898 8184 348 7775 172 0936 365 791
Number Shares Issued Fully Paid    2 0002 0002 000    
Operating Profit Loss      754 509797 548   
Other Creditors   120 84762 43648 06644 71952 45155 39544 47349 466
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 5399 6641 434 194 763
Other Disposals Property Plant Equipment      5 54616 2256 884 222 933
Other Interest Receivable Similar Income Finance Income      6 53410 693   
Other Investments Other Than Loans        1 197 5371 230 7941 211 879
Other Taxation Social Security Payable   106 01179 79377 18173 35589 60747 04134 21431 722
Par Value Share 1 1111    
Profit Loss      615 699706 925   
Profit Loss On Ordinary Activities Before Tax      761 043808 241   
Property Plant Equipment Gross Cost   315 342370 523433 654472 182583 560642 487738 192618 533
Provisions For Liabilities Balance Sheet Subtotal    22 09926 33420 95721 73476 17177 642104 986
Tax Tax Credit On Profit Or Loss On Ordinary Activities      145 344101 316   
Total Additions Including From Business Combinations Property Plant Equipment    55 18163 13144 074127 60365 81195 705103 274
Total Assets Less Current Liabilities3 105 8582 145 6792 161 0142 540 3373 251 4223 814 9234 425 2455 117 9475 768 9656 659 5967 837 766
Total Current Tax Expense Credit      150 721100 539   
Trade Creditors Trade Payables   226 329367 219223 776294 405231 116472 598382 198385 833
Trade Debtors Trade Receivables   748 779927 034933 735961 770823 787538 937770 957560 812
Turnover Revenue      4 604 5764 848 524   
Creditors Due Within One Year593 154555 559492 922566 876       
Number Shares Allotted 2 000 2 000       
Other Reserves500500500500       
Provisions For Liabilities Charges19 15016 29518 05015 954       
Share Capital Allotted Called Up Paid2 0002 0002 0002 000       
Share Premium Account199 500199 500199 500199 500       

Transport Operator Data

Unit 3
Address Raikes Lane Industrial Estate
City Bolton
Post code BL3 1RP
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
Free Download (12 pages)

Company search

Advertisements