General information

Name:

Shade Sails Ltd

Office Address:

52 The Street The Street Charlwood RH6 0DF Horley

Number: 04946654

Incorporation date: 2003-10-29

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shade Sails started conducting its operations in 2003 as a Private Limited Company registered with number: 04946654. The company has operated for twenty one years and the present status is active. The firm's registered office is registered in Horley at 52 The Street. You could also locate this business using its area code of RH6 0DF. The company is recognized as Shade Sails Limited. It should be noted that it also operated as Shade Sales until the name got changed twenty one years ago. This company's declared SIC number is 43290: Other construction installation. The firm's latest financial reports describe the period up to October 31, 2022 and the most recent annual confirmation statement was released on October 27, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Redbridge, with over 1 transactions from worth at least 500 pounds each, amounting to £4,930 in total. The company also worked with the Hampshire County Council (1 transaction worth £4,512 in total). Shade Sails was the service provided to the Redbridge Council covering the following areas: Premises / Contributions To Premises - Related Provisions was also the service provided to the Hampshire County Council Council covering the following areas: External Works.

Julie J. is the following company's only managing director, who was arranged to perform management duties on 2003-10-29. In order to provide support to the directors, this specific business has been utilizing the skillset of Sarah M. as a secretary since the appointment on 2006-05-25.

  • Previous company's names
  • Shade Sails Limited 2003-11-05
  • Shade Sales Limited 2003-10-29

Financial data based on annual reports

Company staff

Sarah M.

Role: Secretary

Appointed: 25 May 2006

Latest update: 3 February 2024

Julie J.

Role: Director

Appointed: 29 October 2003

Latest update: 3 February 2024

People with significant control

Julie J. is the individual with significant control over this firm, owns over 3/4 of company shares.

Julie J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 October 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 19 May 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 4 930.00
2014-06-13 796976 £ 4 930.00 Premises / Contributions To Premises - Related Provisions
2010 Hampshire County Council 1 £ 4 512.00
2010-12-17 2206998350 £ 4 512.00 External Works

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
  • 13100 : Preparation and spinning of textile fibres
20
Company Age

Similar companies nearby

Closest companies