Shutter Perfection Limited

General information

Name:

Shutter Perfection Ltd

Office Address:

Riddles Back Lane Bomere Heath SY4 3PL Shrewsbury

Number: 06479178

Incorporation date: 2008-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shutter Perfection Limited has existed in this business for at least sixteen years. Started with Companies House Reg No. 06479178 in the year 2008, it is based at Riddles Back Lane, Shrewsbury SY4 3PL. It 's been 15 years since Shutter Perfection Limited is no longer recognized under the business name Colour For Ever. This business's Standard Industrial Classification Code is 43390 and their NACE code stands for Other building completion and finishing. 2022-12-31 is the last time account status updates were reported.

According to the latest data, there is a solitary managing director in the company: Thomas T. (since 2008-02-13). Since February 2008 Stuart W., had been responsible for a variety of tasks within this specific company until the resignation in 2010. To find professional help with legal documentation, the company has been using the skills of Thomas T. as a secretary since the appointment on 2008-02-13.

Thomas T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Shutter Perfection Limited 2009-12-06
  • Colour For Ever Ltd 2008-01-21

Financial data based on annual reports

Company staff

Thomas T.

Role: Director

Appointed: 13 February 2008

Latest update: 30 January 2024

Thomas T.

Role: Secretary

Appointed: 13 February 2008

Latest update: 30 January 2024

People with significant control

Thomas T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts 21 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 21 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies