ABOUT COMPLETE SHUTTER SERVICES LIMITED
Complete Shutter Services Ltd have built a solid reputation over the 30 years that we have been in business. Our reputation has been due to our commitment to continually improve and seek the highest classification of engineers and staff, this has been through training programmes and staff development.
All products are tested to Is EN13241:1 2003, this involves wind / forces for manual operation / electrical / anti fall back / life expectancy testing. We achieved all of these including having factory control procedures making CSS highly able to cope with any requirements you have.
We also employ Citation who are a company providing Health & Safety expertise in all areas. We have had a 5 year relationship with this company who continue to assess and monitor our performance. All our engineers are CSCS accredited along with certain engineers achieving SSSTS (Site Supervisor). All staff are on a continuous training improvement program which identifies needs and expectations.
KEY FINANCES
Year
2016
Assets
£616.63k
▲ £74.75k (13.79 %)
Cash
£160.69k
▲ £44.3k (38.07 %)
Liabilities
£405.65k
▲ £139.37k (52.34 %)
Net Worth
£210.97k
▼ £-64.62k (-23.45 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- COMPLETE SHUTTER SERVICES LIMITED
- Company number
- 02822975
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Jun 1993
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.completeshutterservices.co.uk
- Phones
-
08005 421 041
02074 772 155
- Registered Address
- RAWSON SPRING WAY,
RIVERDALE TRADING ESTATE,
SHEFFIELD,
S6 1PG
ECONOMIC ACTIVITIES
- 25990
- Manufacture of other fabricated metal products n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 02 Mar 2017
- Total exemption small company accounts made up to 31 July 2016
- 08 Dec 2016
- Confirmation statement made on 7 December 2016 with updates
- 18 Oct 2016
- Confirmation statement made on 18 October 2016 with updates
CHARGES
-
12 January 2016
- Status
- Outstanding
- Delivered
- 14 January 2016
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
15 October 2010
- Status
- Outstanding
- Delivered
- 20 October 2010
-
Persons entitled
- Lombard North Central PLC
- Description
- Monterey 270 hull id RGFCC673C707.
See Also
Last update 2018
COMPLETE SHUTTER SERVICES LIMITED DIRECTORS
Nicola Louise Quealey
Acting
PSC
- Appointed
- 21 May 2013
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- Rawson Spring Way, Riverdale Trading Estate, Sheffield, S6 1PG
- Country Of Residence
- England
- Name
- QUEALEY, Nicola Louise
- Notified On
- 30 June 2016
- Nature Of Control
- Has significant influence or control
Paul Barry Quealey
Acting
PSC
- Appointed
- 01 August 2004
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 154a, Morthern Road, Wickersley, Rotherham, South Yorkshire, S66 1EA
- Country Of Residence
- England
- Name
- QUEALEY, Paul Barry
- Notified On
- 30 June 2016
- Nature Of Control
- Has significant influence or control
Julia Cotton
Resigned
- Appointed
- 02 July 1993
- Resigned
- 14 January 2016
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 196 Moorgate Road, Moorgate, Rotherham, South Yorkshire, S60 3BE
- Name
- COTTON, Julia
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 01 June 1993
- Resigned
- 01 June 1993
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
Gary Cotton
Resigned
- Appointed
- 02 July 1993
- Resigned
- 14 January 2016
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 196 Moorgate Road, Moorgate, Rotherham, South Yorkshire, S60 3BE
- Country Of Residence
- United Kingdom
- Name
- COTTON, Gary
Julia Cotton
Resigned
- Appointed
- 02 July 1993
- Resigned
- 14 January 2016
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 196 Moorgate Road, Moorgate, Rotherham, South Yorkshire, S60 3BE
- Country Of Residence
- United Kingdom
- Name
- COTTON, Julia
LONDON LAW SERVICES LIMITED
Resigned
PSC
- Appointed
- 01 June 1993
- Resigned
- 01 June 1993
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
- Notified On
- 30 June 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House
REVIEWS
Check The Company
Excellent according to the company’s financial health.