-
TRADE SHUTTERS WHOLESALE LIMITED - Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
Company Information
- Company registration number
- 11088953
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Quayside House
- Basin Road South
- Hove
- East Sussex
- BN41 1WF
- United Kingdom Quayside House, Basin Road South, Hove, East Sussex, BN41 1WF, United Kingdom UK
Management
- Managing Directors
- DICKSON, Russell Cameron
- DICKSON, Stuart Michael
- MCCLUGGAGE, Jonathan Dc
- SPEER, James Alistair David
- GRZYMEK, Oliver
- TAMLYN, Sam
- Company secretaries
- ANDRESS, Nico
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-11-29
- Age Of Company 2017-11-29 6 years
- SIC/NACE
- 47599
Ownership
- Beneficial Owners
- Tcmm Shutter Group Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CARTER & CLARK SHUTTERS LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-03
- Last Date: 2024-03-20
-
TRADE SHUTTERS WHOLESALE LIMITED Company Description
- TRADE SHUTTERS WHOLESALE LIMITED is a ltd registered in United Kingdom with the Company reg no 11088953. Its current trading status is "live". It was registered 2017-11-29. It was previously called CARTER & CLARK SHUTTERS LIMITED. It has declared SIC or NACE codes as "47599". It has 6 directors and 1 secretary. The latest accounts are filed up to 2020-08-31.It can be contacted at Quayside House .
Get TRADE SHUTTERS WHOLESALE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trade Shutters Wholesale Limited - Quayside House, Basin Road South, Hove, East Sussex, United Kingdom
- 2017-11-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TRADE SHUTTERS WHOLESALE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
appoint-person-secretary-company-with-name-date (2024-08-29) - AP03
-
confirmation-statement-with-no-updates (2024-03-21) - CS01
keyboard_arrow_right 2023
-
change-to-a-person-with-significant-control (2023-11-14) - PSC05
-
change-to-a-person-with-significant-control (2023-11-13) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-10-14) - AA
-
legacy (2023-10-14) - PARENT_ACC
-
legacy (2023-10-14) - AGREEMENT2
-
legacy (2023-10-14) - GUARANTEE2
-
legacy (2023-01-05) - AGREEMENT2
-
legacy (2023-01-05) - GUARANTEE2
-
legacy (2023-01-06) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-06) - AA
-
confirmation-statement-with-no-updates (2023-04-14) - CS01
-
change-person-director-company-with-change-date (2023-08-08) - CH01
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-02-25) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-09) - MR01
-
change-account-reference-date-company-previous-shortened (2022-04-22) - AA01
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-28) - AA
-
appoint-person-director-company-with-name-date (2022-02-28) - AP01
-
mortgage-satisfy-charge-full (2022-05-17) - MR04
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-04-28) - AP01
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
-
legacy (2021-02-25) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2021-05-13) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-05-26) - AA
-
termination-director-company-with-name-termination-date (2021-06-23) - TM01
-
resolution (2021-07-20) - RESOLUTIONS
-
legacy (2021-12-18) - GUARANTEE2
-
accounts-amended-with-accounts-type-total-exemption-full (2021-05-18) - AAMD
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-30) - MR01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-04-22) - AA
-
confirmation-statement-with-updates (2020-04-02) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-17) - AA
-
confirmation-statement-with-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
change-account-reference-date-company-current-shortened (2018-01-03) - AA01
-
confirmation-statement-with-updates (2018-04-30) - CS01
keyboard_arrow_right 2017
-
incorporation-company (2017-11-29) - NEWINC