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
-
Check the company
-
UK
-
Gedling
- Company name
- SHAFTESBURY SHUTTERS LIMITED
- Company number
- 04215326
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 May 2001
Age - 24 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
- 61
- 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
- 53
- 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
- 63
- 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
- 70
- 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.