Trade Shutters Wholesale Limited

DataGardener
live
Micro

Trade Shutters Wholesale Limited

11088953Private Limited With Share Capital

Quayside House Basin Road South, Hove, East Sussex, BN411WF
Incorporated

29/11/2017

Company Age

8 years

Directors

4

Employees

SIC Code

47910

Risk

low risk

Company Overview

Registration, classification & business activity

Trade Shutters Wholesale Limited (11088953) is a private limited with share capital incorporated on 29/11/2017 (8 years old) and registered in east sussex, BN411WF. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 29/11/2017
BN411WF

Financial Overview

Total Assets

£1.99M

Liabilities

£1.15M

Net Assets

£837.5K

Est. Turnover

£2.98M

AI Estimated
Unreported
Cash

£8.4K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-10-2025
Legacy
Category:Accounts
Date:16-10-2025
Legacy
Category:Other
Date:16-10-2025
Legacy
Category:Other
Date:16-10-2025
Legacy
Category:Accounts
Date:01-10-2025
Legacy
Category:Other
Date:01-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2025
Memorandum Articles
Category:Incorporation
Date:28-12-2024
Resolution
Category:Resolution
Date:28-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2024
Legacy
Category:Accounts
Date:10-10-2024
Legacy
Category:Other
Date:10-10-2024
Legacy
Category:Other
Date:10-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2024
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
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2023
Legacy
Category:Accounts
Date:14-10-2023
Legacy
Category:Other
Date:14-10-2023
Legacy
Category:Other
Date:14-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:06-01-2023
Legacy
Category:Accounts
Date:06-01-2023
Legacy
Category:Other
Date:05-01-2023
Legacy
Category:Other
Date:05-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:25-02-2022
Legacy
Category:Other
Date:18-12-2021
Resolution
Category:Resolution
Date:20-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Legacy
Category:Other
Date:25-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-01-2018
Incorporation Company
Category:Incorporation
Date:29-11-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date08/10/2025
Latest Accounts31/12/2024

Trading Addresses

Quayside House, Basin Road South, Portslade, Brighton, BN411WFRegistered

Contact

07947274722
tcmmshuttergroup.com
Quayside House Basin Road South, Hove, East Sussex, BN411WF