Company NameShutterstyle Ltd
DirectorPeter Stephen
Company StatusActive
Company Number08885790
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Stephen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBlinds Sales And Installations
Country of ResidenceEngland
Correspondence Address8 Gerrard Close
Whitley Bay
NE26 4NS
Director NameMr Kevin Edward Crook
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakland Park
Morpeth
NE61 3JP

Contact

Websitewww.shutterstyle.co.uk

Location

Registered Address8 Gerrard Close
Whitley Bay
NE26 4NS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

100 at £0.1Kevin Crook
100.00%
Ordinary

Financials

Year2014
Turnover£84,424
Gross Profit£32,442
Net Worth£6,288
Cash£6,720
Current Liabilities£18,266

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

29 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
16 March 2023Confirmation statement made on 10 February 2023 with updates (5 pages)
13 September 2022Registered office address changed from 3 Oakland Park Morpeth NE61 3JP England to 15 Delaval Road Whitley Bay NE26 2NG on 13 September 2022 (1 page)
12 September 2022Cessation of Kevin Edward Crook as a person with significant control on 31 July 2022 (1 page)
12 September 2022Termination of appointment of Kevin Edward Crook as a director on 31 July 2022 (1 page)
12 September 2022Notification of Peter Stephen as a person with significant control on 31 July 2022 (2 pages)
29 July 2022Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
23 June 2022Appointment of Mr Peter Stephen as a director on 21 June 2022 (2 pages)
17 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
17 February 2022Change of details for Mr Kevin Edward Crook as a person with significant control on 12 February 2021 (2 pages)
11 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 November 2019Registered office address changed from 52 Albatross Way Blyth Northumberland NE24 3QH to 3 Oakland Park Morpeth NE61 3JP on 20 November 2019 (1 page)
20 November 2019Director's details changed for Mr Kevin Crook on 19 November 2019 (2 pages)
20 November 2019Change of details for Mr Kevin Crook as a person with significant control on 19 November 2019 (2 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
23 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 10
(3 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(3 pages)
24 February 2014Registered office address changed from 81 Barrowburn Place Seghill Cramlington Northumberland NE23 7HD United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 81 Barrowburn Place Seghill Cramlington Northumberland NE23 7HD United Kingdom on 24 February 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)