4Shutters Ltd is a private limited company. Formerly, it was called 4 Seasons Shutters Ltd (it was changed on 2022-05-10). Situated at 240 Ashridge Way, Sunbury TW16 7RS, this 3 years old company was incorporated on 2020-06-29 and is categorised as "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (Standard Industrial Classification code: 47599). 1 director can be found in the enterprise: Denzil G. (appointed on 29 June 2020).
About
Name: 4shutters Ltd
Number: 12703050
Incorporation date: 2020-06-29
End of financial year: 30 June
Address:
240 Ashridge Way
Sunbury
TW16 7RS
SIC code:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Company staff
People with significant control
Denzil G.
29 June 2020
Nature of control:
25-50% shares
Kenneth R.
29 June 2020 - 6 October 2023
Nature of control:
25-50% shares
Neil J.
29 June 2020 - 24 September 2021
Nature of control:
25-50% shares
Financial data
Date of Accounts
2021-06-30
2022-06-30
2023-06-30
Current Assets
5,819
29,956
3,016
Fixed Assets
-
757
6,829
Total Assets Less Current Liabilities
-2,030
943
-27,666
The target date for 4Shutters Ltd confirmation statement filing is 2024-10-13. The previous one was submitted on 2023-09-29. The date for the next accounts filing is 31 March 2024. Previous accounts filing was filed for the time up to 30 June 2022.
3 persons of significant control are listed in the official register, namely: Denzil G. who owns 1/2 or less of shares. Kenneth R. who owns 1/2 or less of shares. Neil J. who owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Capital
Change of name
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
SH03
Report of purchase of own shares
filed on: 22nd, November 2023
| capital
Free Download
(5 pages)
Type
Free download
SH03
Report of purchase of own shares
filed on: 22nd, November 2023
| capital
Free Download
(5 pages)
TM01
Director appointment termination date: October 6, 2023
filed on: 9th, October 2023
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates September 29, 2023
filed on: 9th, October 2023
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control October 6, 2023
filed on: 9th, October 2023
| persons with significant control
Free Download
(1 page)
AA
Micro company financial statements for the year ending on June 30, 2022
filed on: 8th, March 2023
| accounts
Free Download
(4 pages)
CS01
Confirmation statement with no updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
Free Download
(3 pages)
CERTNM
Company name changed 4 seasons shutters LTDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, January 2022
| accounts
Free Download
(4 pages)
TM01
Director appointment termination date: September 24, 2021
filed on: 29th, September 2021
| officers
Free Download
(1 page)
CS01
Confirmation statement with updates September 29, 2021
filed on: 29th, September 2021
| confirmation statement
Free Download
(5 pages)
PSC07
Cessation of a person with significant control September 24, 2021
filed on: 29th, September 2021
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates June 28, 2021
filed on: 28th, June 2021
| confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 29th, June 2020
| incorporation