Check the

SHAFTESBURY SHUTTERS LIMITED

Company
SHAFTESBURY SHUTTERS LIMITED (04215326)

SHAFTESBURY SHUTTERS

Phone: 01273 417 242
A⁺ rating

ABOUT SHAFTESBURY SHUTTERS LIMITED

Shaftesbury Shutters Ltd

Jarek Biegaj and his company ABS has done carried out quite a lot of work for me and my companies over the last 5 years. They completed a complete refurbishment of my house in Hove, including new floors, walls, ceilings, adding bathrooms, new central heating systems, plumbing, re wiring, new staircases and more. More recently substantial landscaping. On my commercial buildings they re furbished a 10,000 foot factory and offices 2 years ago and do regular maintenance on this and my other shops and offices in Sussex. In fact I don�t use anyone else now. I also use them a lot prepare homes for shutters in Sussex too where building work is needed and have always heard good thing reports of their work. So in effect I can recommend Jarek and his outfit for quite a range of building tasks.

KEY FINANCES

Year
2012
Assets
£610.12k ▲ £136.07k (28.70 %)
Cash
£182.95k ▼ £-80.86k (-30.65 %)
Liabilities
£192.29k ▲ £24.88k (14.86 %)
Net Worth
£417.82k ▼ £-56.22k (-11.86 %)

REGISTRATION INFO

Company name
SHAFTESBURY SHUTTERS LIMITED
Company number
04215326
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 May 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.absconstruction.co.uk
Phones
01273 417 242
Registered Address
UNIT 2 CHURCHILL PARK PRIVATE ROAD NO 2,
COLWICK BUSINESS PARK,
COLWICK,
NOTTINGHAM,
NG4 2JR

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

LAST EVENTS

21 Jun 2016
Full accounts made up to 2 October 2015
16 May 2016
Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 200
20 May 2015
Annual return made up to 11 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 200

CHARGES

1 August 2014
Status
Outstanding
Delivered
4 August 2014
Persons entitled
Ares Management Limited
Description
Contains fixed charge…

24 March 2014
Status
Satisfied on 19 August 2014
Delivered
28 March 2014
Persons entitled
Wilmington Trust (London) Limited
Description
Notification of addition to or amendment of charge…

20 November 2009
Status
Satisfied on 25 February 2014
Delivered
28 November 2009
Persons entitled
Swift Process Cleaners Limited Hugh Kenneth Doel and Geoffrey Holdway Doel
Description
£15,812.50 see image for full details.

25 April 2006
Status
Satisfied on 25 February 2014
Delivered
28 April 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

9 July 2001
Status
Satisfied on 27 February 2014
Delivered
11 July 2001
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

See Also


Last update 2018

SHAFTESBURY SHUTTERS LIMITED DIRECTORS

John Risman

  Acting
Appointed
05 March 2014
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Unit 2 Churchill Park, Private Road No 2, Colwick Business Park, Colwick, Nottingham, NG4 2JR
Country Of Residence
United Kingdom
Name
RISMAN, John

Andrew Richard Thomas

  Acting
Appointed
05 March 2014
Occupation
Business Executive
Role
Director
Age
52
Nationality
British
Address
Unit 2 Churchill Park, Private Road No 2, Colwick Business Park, Colwick, Nottingham, NG4 2JR
Country Of Residence
England
Name
THOMAS, Andrew Richard

Sheridan George Hamill

  Resigned
Appointed
01 September 2003
Resigned
23 January 2004
Role
Secretary
Address
30 Mare Bay Close, St. Leonards On Sea, East Sussex, TN38 8EQ
Name
HAMILL, Sheridan George

Lidia Ryder

  Resigned
Appointed
23 January 2004
Resigned
05 March 2014
Role
Secretary
Address
Powder Mill, Furnace Bank Wood, Maresfield, Uckfield, East Sussex, Great Britain, TN22 2EE
Name
RYDER, Lidia

Caroline Jane Wellings

  Resigned
Appointed
11 May 2001
Resigned
01 September 2003
Role
Secretary
Nationality
British
Address
16 Cleveland Road, Brighton, East Sussex, BN1 6FF
Name
WELLINGS, Caroline Jane

QA REGISTRARS LIMITED

  Resigned
Appointed
11 May 2001
Resigned
11 May 2001
Role
Nominee Secretary
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA REGISTRARS LIMITED

Lida Ryder

  Resigned
Appointed
23 August 2001
Resigned
05 March 2014
Occupation
Director
Role
Director
Age
62
Nationality
American
Address
Powder Mill, Furnace Bank Wood, Maresfield, Uckfield, East Sussex, Great Britain, TN22 2EE
Country Of Residence
United Kingdom
Name
RYDER, Lida

Peter Wellings

  Resigned
Appointed
11 May 2001
Resigned
05 March 2014
Occupation
Trader
Role
Director
Age
69
Nationality
British
Address
Powder Mill, Furnace Bank Wood, Maresfield, Uckfield, East Sussex, TN22 2EE
Country Of Residence
United Kingdom
Name
WELLINGS, Peter

QA NOMINEES LIMITED

  Resigned
Appointed
11 May 2001
Resigned
11 May 2001
Role
Nominee Director
Address
The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW
Name
QA NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.