Company NameVictoria's Shutters Ltd
DirectorNicholas Roy Trevor Watts
Company StatusActive
Company Number09513805
CategoryPrivate Limited Company
Incorporation Date27 March 2015(9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Roy Trevor Watts
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
7 September 2022Change of details for Mr Nicholas Roy Trevor Watts as a person with significant control on 1 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Nicholas Roy Trevor Watts on 1 September 2022 (2 pages)
30 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Change of details for Mr Nicholas Roy Trevor Watts as a person with significant control on 24 November 2017 (2 pages)
11 June 2018Director's details changed for Mr Nicholas Roy Trevor Watts on 24 November 2017 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Director's details changed for Mr. Nicholas Roy Trevor Watts on 20 April 2016 (2 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Director's details changed for Mr. Nicholas Roy Trevor Watts on 20 April 2016 (2 pages)
30 March 2015Appointment of Mr. Nicholas Roy Trevor Watts as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr. Nicholas Roy Trevor Watts as a director on 27 March 2015 (2 pages)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 100
(25 pages)
27 March 2015Termination of appointment of Graham Cowan as a director on 27 March 2015 (1 page)
27 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-27
  • GBP 100
(25 pages)
27 March 2015Termination of appointment of Graham Cowan as a director on 27 March 2015 (1 page)