Purely Shutters Limited

DataGardener
purely shutters limited
live
Micro

Purely Shutters Limited

07255833Private Limited With Share Capital

Quayside House Basin Road South, Portslade, Brighton, BN411WF
Incorporated

17/05/2010

Company Age

15 years

Directors

5

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Purely Shutters Limited (07255833) is a private limited with share capital incorporated on 17/05/2010 (15 years old) and registered in brighton, BN411WF. The company operates under SIC code 43999 and is classified as Micro.

Please find the purely shutters contact information here for each of our offices, alternatively you can call us on 0800 0385311.

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 17/05/2010
BN411WF

Financial Overview

Total Assets

£1.29M

Liabilities

£321.4K

Net Assets

£970.8K

Cash

£311

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

81
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:02-10-2025
Legacy
Category:Accounts
Date:02-10-2025
Legacy
Category:Other
Date:02-10-2025
Legacy
Category:Other
Date:02-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2024
Legacy
Category:Accounts
Date:12-10-2024
Legacy
Category:Other
Date:12-10-2024
Legacy
Category:Other
Date:12-10-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2023
Legacy
Category:Accounts
Date:13-10-2023
Legacy
Category:Other
Date:13-10-2023
Legacy
Category:Other
Date:13-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2023
Resolution
Category:Resolution
Date:10-11-2022
Memorandum Articles
Category:Incorporation
Date:10-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-03-2018
Capital Cancellation Shares
Category:Capital
Date:30-06-2017
Capital Return Purchase Own Shares
Category:Capital
Date:30-06-2017
Resolution
Category:Resolution
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Legacy
Category:Mortgage
Date:04-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2010
Incorporation Company
Category:Incorporation
Date:17-05-2010

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Quayside House, Basin Road South, Portslade, Brighton, BN411WFRegistered
Unit 115-119 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B249FE

Contact

01213512865
info@purelyshutters.co.uk
purelyshutters.co.uk
Quayside House Basin Road South, Portslade, Brighton, BN411WF