Shutter Installation Services Limited BRIGHTON


Shutter Installation Services Limited is a private limited company located at Quayside House Basin Road South, Portslade, Brighton BN41 1WF. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2018-03-26, this 7-year-old company is run by 3 directors and 1 secretary.
Director Oliver G., appointed on 25 February 2022. Director Sam T., appointed on 25 February 2022. Director Jonathan M., appointed on 17 February 2021.
Moving on to secretaries, we can name: Nico A., appointed on 01 August 2024.
The company is officially classified as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (Standard Industrial Classification: 47599).
The latest confirmation statement was sent on 2023-03-25 and the due date for the subsequent filing is 2024-04-08. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Shutter Installation Services Limited Address / Contact

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

Company Information / Profile

Registration Number 11274997
Date of Incorporation Mon, 26th Mar 2018
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Nico A.

Position: Secretary

Appointed: 01 August 2024

Oliver G.

Position: Director

Appointed: 25 February 2022

Sam T.

Position: Director

Appointed: 25 February 2022

Jonathan M.

Position: Director

Appointed: 17 February 2021

James S.

Position: Director

Appointed: 17 February 2021

Resigned: 01 August 2024

Stuart D.

Position: Director

Appointed: 17 February 2021

Resigned: 01 August 2024

Russell D.

Position: Director

Appointed: 17 February 2021

Resigned: 01 August 2024

Mark C.

Position: Director

Appointed: 26 March 2018

Resigned: 30 April 2021

Murray C.

Position: Director

Appointed: 26 March 2018

Resigned: 23 June 2021

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Tcmm Shutter Group Limited from Hove, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC 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 And Wales
Place registered England And Wales
Registration number 04472045
Notified on 26 March 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2611 6285 763    
Current Assets1 7161 62816 77311 54111 54111 54111 541
Debtors1 4551 45511 01011 541   
Other Debtors1 4551 455     
Property Plant Equipment  3 712    
Net Assets Liabilities   16 33016 33016 33016 330
Other
Amounts Owed To Group Undertakings9 73113 0672 81927 871   
Creditors9 73113 19732 89227 87127 87127 87127 871
Net Current Assets Liabilities-8 015-11 569-16 11916 33016 33016 33016 330
Number Shares Issued Fully Paid100100100100   
Par Value Share1111   
Total Assets Less Current Liabilities-8 015-11 569-12 40716 33016 33016 33016 330
Accumulated Depreciation Impairment Property Plant Equipment  1 238    
Amounts Owed By Group Undertakings  11 01011 541   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 474   
Disposals Property Plant Equipment   4 950   
Increase From Depreciation Charge For Year Property Plant Equipment  1 2381 236   
Other Creditors 13028 984    
Property Plant Equipment Gross Cost  4 950    
Total Additions Including From Business Combinations Property Plant Equipment  4 950    
Trade Creditors Trade Payables  1 089    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Other
Confirmation statement with no updates March 20, 2025
filed on: 8th, April 2025
Free Download (3 pages)

Company search