Shading Specialists Limited

DataGardener
shading specialists limited
live
Micro

Shading Specialists Limited

07441011Private Limited With Share Capital

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, SL97QE
Incorporated

16/11/2010

Company Age

15 years

Directors

1

Employees

20

SIC Code

32990

Risk

very low risk

Company Overview

Registration, classification & business activity

Shading Specialists Limited (07441011) is a private limited with share capital incorporated on 16/11/2010 (15 years old) and registered in buckinghamshire, SL97QE. The company operates under SIC code 32990 - other manufacturing n.e.c..

Shading specialists have been installing luxury window treatments in residential homes and commercial properties for over 60 years.our industry-leading fabric makers and professional installation team ensure all of our curtains, blinds, tracks and awnings fitted across the uk are of the highest qual...

Private Limited With Share Capital
SIC: 32990
Micro
Incorporated 16/11/2010
SL97QE
20 employees

Financial Overview

Total Assets

£6.29M

Liabilities

£3.73M

Net Assets

£2.56M

Est. Turnover

£3.03M

AI Estimated
Unreported
Cash

£177.5K

Key Metrics

20

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

68
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2025
Capital Name Of Class Of Shares
Category:Capital
Date:08-05-2025
Resolution
Category:Resolution
Date:08-05-2025
Memorandum Articles
Category:Incorporation
Date:08-05-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2025
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Termination Secretary Company With Name
Category:Officers
Date:10-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-06-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Incorporation Company
Category:Incorporation
Date:16-11-2010

Import / Export

Imports
12 Months10
60 Months51
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

2-4 Packhorse Road, Gerrards Cross, SL97QERegistered
Unit 23, Orbital 25, Dwight Road, Watford, Hertfordshire, WD189DA

Related Companies

2

Contact