CALIFORNIA SHUTTERS LIMITED

Register to unlock more data on OkredoRegister

CALIFORNIA SHUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04689175

Incorporation date

06/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Quayside House, Basin Road South, Hove, East Sussex BN41 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon07/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Registration of charge 046891750003, created on 2025-05-01
dot icon06/05/2025
Satisfaction of charge 046891750002 in full
dot icon08/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/12/2024
Resolutions
dot icon28/12/2024
Memorandum and Articles of Association
dot icon11/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Stuart Michael Dickson as a director on 2024-08-01
dot icon02/09/2024
Termination of appointment of Russell Cameron Dickson as a director on 2024-08-01
dot icon02/09/2024
Termination of appointment of James Alistair David Speer as a director on 2024-08-01
dot icon29/08/2024
Appointment of Mr Nico Andress as a secretary on 2024-08-01
dot icon04/06/2024
Notification of Mzuri Group as a person with significant control on 2021-02-01
dot icon21/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon16/11/2023
Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01
dot icon16/11/2023
Cessation of Tcmm Shutter Group Limited as a person with significant control on 2022-01-01
dot icon14/11/2023
Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01
dot icon14/11/2023
Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01
dot icon13/11/2023
Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01
dot icon13/11/2023
Change of details for Mzuri Group Limited as a person with significant control on 2023-11-01
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/08/2023
Director's details changed for Mr Oliver Grzymek on 2023-08-08
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/05/2022
Satisfaction of charge 046891750001 in full
dot icon09/05/2022
Registration of charge 046891750002, created on 2022-05-06
dot icon08/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon08/04/2022
Previous accounting period shortened from 2022-08-31 to 2021-12-31
dot icon28/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/02/2022
Appointment of Mr Sam Tamlyn as a director on 2022-02-25
dot icon28/02/2022
Appointment of Mr Oliver Grzymek as a director on 2022-02-25
dot icon18/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon19/07/2021
Resolutions
dot icon30/06/2021
Registration of charge 046891750001, created on 2021-06-28
dot icon24/06/2021
Appointment of Mr Samuel Peter Tamlyn as a secretary on 2021-06-23
dot icon24/06/2021
Termination of appointment of Murray Alexander Mcgregor Clark as a secretary on 2021-06-23
dot icon23/06/2021
Termination of appointment of Murray Alexander Mcgregor Clark as a director on 2021-06-23
dot icon23/06/2021
Appointment of Mr Stuart Michael Dickson as a director on 2021-02-17
dot icon23/06/2021
Appointment of Mr Russell Cameron Dickson as a director on 2021-02-17
dot icon23/06/2021
Appointment of Mr Jonathan Dc Mccluggage as a director on 2021-02-17
dot icon23/06/2021
Appointment of Mr James Alistair David Speer as a director on 2021-02-17
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/05/2021
Appointment of Mr Murray Alexander Mcgregor Clark as a secretary on 2021-04-30
dot icon26/05/2021
Termination of appointment of Mark Gary Carter as a secretary on 2021-04-30
dot icon18/05/2021
Amended total exemption full accounts made up to 2019-08-31
dot icon13/05/2021
Termination of appointment of Mark Gary Carter as a director on 2021-04-30
dot icon27/04/2021
Notification of Mzuri Group Limited as a person with significant control on 2021-02-17
dot icon27/04/2021
Cessation of Tcmm Shutter Group Limited as a person with significant control on 2021-02-17
dot icon26/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon09/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon12/11/2020
Director's details changed for Mr Mark Gary Carter on 2020-11-05
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon13/02/2017
Director's details changed for Mr Murray Alexander Mcgregor Clark on 2017-02-07
dot icon13/02/2017
Director's details changed for Mr Mark Gary Carter on 2017-02-07
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/04/2016
Director's details changed for Mr Mark Gary Carter on 2016-03-31
dot icon01/04/2016
Director's details changed for Mr Murray Alexander Mcgregor Clark on 2016-03-31
dot icon01/04/2016
Director's details changed for Mr Mark Gary Carter on 2016-02-01
dot icon01/04/2016
Director's details changed for Mr Murray Alexander Mcgregor Clark on 2016-02-01
dot icon24/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon29/01/2016
Director's details changed for Mr Murray Alexander Mcgregor Clark on 2016-01-29
dot icon29/01/2016
Director's details changed for Mr Mark Gary Carter on 2016-01-29
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/05/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/06/2013
Certificate of change of name
dot icon12/06/2013
Resolutions
dot icon06/06/2013
Change of name notice
dot icon15/05/2013
Accounts for a small company made up to 2012-08-31
dot icon28/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Mark Gary Carter on 2013-03-01
dot icon13/03/2013
Secretary's details changed for Mr Mark Gary Carter on 2013-03-01
dot icon13/03/2013
Director's details changed for Mr Mark Gary Carter on 2013-03-01
dot icon12/03/2013
Director's details changed for Mr Mark Gary Carter on 2013-03-01
dot icon16/11/2012
Appointment of Mr Murray Alexander Mcgregor Clark as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-09-22
dot icon20/02/2012
Statement of capital following an allotment of shares on 2011-09-22
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Change of share class name or designation
dot icon06/05/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon29/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon08/07/2009
Appointment terminated director murray clark
dot icon08/07/2009
Appointment terminated secretary murray clark
dot icon08/07/2009
Secretary appointed mr mark gary carter
dot icon08/07/2009
Director appointed mr mark gary carter
dot icon26/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/03/2009
Return made up to 06/03/09; full list of members
dot icon12/03/2009
Director's change of particulars / murray clark / 30/08/2008
dot icon01/10/2008
Secretary appointed murray clark
dot icon25/09/2008
Appointment terminated director mark carter
dot icon25/09/2008
Appointment terminated secretary mark carter
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/03/2008
Return made up to 06/03/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from, 18A clermont road, preston park station, brighton, sussex, BN1 6SG
dot icon04/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/03/2007
Return made up to 06/03/07; full list of members
dot icon06/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/03/2006
Return made up to 06/03/06; full list of members
dot icon09/03/2006
Registered office changed on 09/03/06 from:\18 clermont road, preston park station, brighton, sussex BN1 6SG
dot icon27/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon19/05/2005
Nc inc already adjusted 05/04/05
dot icon06/05/2005
Ad 05/04/05--------- £ si 200@1=200 £ ic 100/300
dot icon06/05/2005
Resolutions
dot icon17/03/2005
Director's particulars changed
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon11/03/2005
Return made up to 06/03/05; full list of members
dot icon28/07/2004
Registered office changed on 28/07/04 from:\2 brangwyn ave, brighton, BN1 8XG
dot icon13/04/2004
Accounts made up to 2003-08-31
dot icon13/04/2004
Return made up to 06/03/04; full list of members
dot icon14/08/2003
Accounting reference date shortened from 31/03/04 to 31/08/03
dot icon14/08/2003
New director appointed
dot icon14/08/2003
Ad 06/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed
dot icon06/03/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£122,683.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
789.72K
-
0.00
122.68K
-
2021
0
789.72K
-
0.00
122.68K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

789.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALIFORNIA SHUTTERS LIMITED

CALIFORNIA SHUTTERS LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Quayside House, Basin Road South, Hove, East Sussex BN41 1WF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CALIFORNIA SHUTTERS LIMITED?

toggle

CALIFORNIA SHUTTERS LIMITED is currently Active. It was registered on 06/03/2003 .

Where is CALIFORNIA SHUTTERS LIMITED located?

toggle

CALIFORNIA SHUTTERS LIMITED is registered at Quayside House, Basin Road South, Hove, East Sussex BN41 1WF.

What does CALIFORNIA SHUTTERS LIMITED do?

toggle

CALIFORNIA SHUTTERS LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CALIFORNIA SHUTTERS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-20 with no updates.