B L SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

B L SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI043034

Incorporation date

24/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

23a Carn Road, Portadown, Co Armagh BT63 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2002)
dot icon02/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon03/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/01/2023
Appointment of Mr Darragh Paul Stewart as a director on 2022-12-02
dot icon18/08/2022
Sub-division of shares on 2022-08-03
dot icon04/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon03/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon08/05/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon27/05/2010
Director's details changed for John Thomas Kelly on 2009-10-01
dot icon27/05/2010
Director's details changed for Michelle Stewart on 2009-10-29
dot icon27/05/2010
Director's details changed for Paul Stewart on 2009-10-29
dot icon27/05/2010
Secretary's details changed for Michelle Stewart on 2009-10-29
dot icon13/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
24/04/09 annual return shuttle
dot icon06/03/2009
30/04/08 annual accts
dot icon25/06/2008
24/04/08 annual return shuttle
dot icon07/03/2008
30/04/07 annual accts
dot icon22/05/2007
24/04/07 annual return shuttle
dot icon21/02/2007
30/04/06 annual accts
dot icon22/05/2006
24/04/06 annual return shuttle
dot icon30/01/2006
30/04/05 annual accts
dot icon29/04/2005
24/04/05 annual return shuttle
dot icon07/03/2005
30/04/04 annual accts
dot icon01/02/2005
Particulars of a mortgage charge
dot icon23/06/2004
24/04/04 annual return shuttle
dot icon07/01/2004
30/04/03 annual accts
dot icon14/06/2003
24/04/03 annual return shuttle
dot icon07/03/2003
Change of dirs/sec
dot icon07/05/2002
Change of dirs/sec
dot icon24/04/2002
Miscellaneous
dot icon24/04/2002
Pars re dirs/sit reg off
dot icon24/04/2002
Memorandum
dot icon24/04/2002
Articles
dot icon24/04/2002
Decln complnce reg new co

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Darragh Paul Stewart
Director
02/12/2022 - Present
1
Stewart, Michelle
Secretary
24/04/2002 - Present
-
Kelly, John Thomas
Director
01/03/2003 - Present
-
Stewart, Michelle
Director
24/04/2002 - Present
1
Stewart, Paul Patrick
Director
24/04/2002 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B L SHUTTERS LIMITED

B L SHUTTERS LIMITED is an(a) Active company incorporated on 24/04/2002 with the registered office located at 23a Carn Road, Portadown, Co Armagh BT63 5WG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B L SHUTTERS LIMITED?

toggle

B L SHUTTERS LIMITED is currently Active. It was registered on 24/04/2002 .

Where is B L SHUTTERS LIMITED located?

toggle

B L SHUTTERS LIMITED is registered at 23a Carn Road, Portadown, Co Armagh BT63 5WG.

What does B L SHUTTERS LIMITED do?

toggle

B L SHUTTERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for B L SHUTTERS LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-04-30.