P & K SHUTTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

P & K SHUTTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870924

Incorporation date

03/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Westhoughton Industrial Estate James Street, Westhoughton, Bolton BL5 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon09/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon04/12/2025
Change of details for Mr Paul Holden as a person with significant control on 2025-11-17
dot icon04/12/2025
Change of details for Mr Craig Holden as a person with significant control on 2025-11-17
dot icon04/12/2025
Change of details for Mrs Jacqueline Holden as a person with significant control on 2025-11-17
dot icon26/11/2025
Director's details changed for Mr Paul Holden on 2025-11-17
dot icon26/11/2025
Director's details changed for Mrs Jacqueline Holden on 2025-11-17
dot icon25/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon25/11/2025
Director's details changed for Mr Craig Holden on 2025-11-17
dot icon25/11/2025
Secretary's details changed for Jacqueline Holden on 2025-11-17
dot icon25/11/2025
Registered office address changed from Unit 8 Westhoughton Industrial Estate James Street Westhoughton Bolton BL5 3QR England to Unit 4 Westhoughton Industrial Estate James Street Westhoughton Bolton BL5 3QR on 2025-11-25
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/11/2023
Director's details changed for Mrs Jacqueline Holden on 2023-11-03
dot icon03/11/2023
Change of details for Mrs Jacqueline Holden as a person with significant control on 2023-11-03
dot icon03/11/2023
Director's details changed for Mr Paul Holden on 2023-11-03
dot icon03/11/2023
Change of details for Mr Paul Holden as a person with significant control on 2023-11-03
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/04/2022
Registration of charge 038709240003, created on 2022-04-13
dot icon08/02/2022
Change of details for Mr Craig Holden as a person with significant control on 2022-02-08
dot icon08/02/2022
Notification of Jacqueline Holden as a person with significant control on 2022-02-08
dot icon08/02/2022
Notification of Paul Holden as a person with significant control on 2022-02-08
dot icon12/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon09/11/2021
Change of details for Mr Craig Holden as a person with significant control on 2021-11-03
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/08/2021
Director's details changed for Mr Paul Holden on 2021-07-30
dot icon02/08/2021
Director's details changed for Mrs Jacqueline Holden on 2021-07-30
dot icon02/08/2021
Secretary's details changed for Jacqueline Holden on 2021-07-30
dot icon30/07/2021
Registered office address changed from 10 Daisy Hall Drive Westhoughton Bolton BL5 2SA England to Unit 8 Westhoughton Industrial Estate James Street Westhoughton Bolton BL5 3QR on 2021-07-30
dot icon11/05/2021
Satisfaction of charge 038709240002 in full
dot icon08/01/2021
Confirmation statement made on 2020-11-03 with no updates
dot icon02/11/2020
Registered office address changed from 339 Chorley New Road Horwich Bolton Lancs BL6 5PP to 10 Daisy Hall Drive Westhoughton Bolton BL5 2SA on 2020-11-02
dot icon19/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/01/2020
Director's details changed for Mr Craig Holden on 2020-01-22
dot icon11/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-11-30
dot icon04/05/2017
Registration of charge 038709240002, created on 2017-04-21
dot icon11/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon06/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/11/2014
Director's details changed for Paul Holden on 2014-11-03
dot icon06/11/2014
Director's details changed for Jacqueline Holden on 2014-11-03
dot icon06/11/2014
Secretary's details changed for Jacqueline Holden on 2014-11-03
dot icon19/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/03/2014
Registration of charge 038709240001
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/12/2012
Appointment of Mr Craig Holden as a director
dot icon21/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon09/11/2012
Secretary's details changed for Jacqueline Holden on 2012-11-09
dot icon09/11/2012
Director's details changed for Paul Holden on 2012-11-09
dot icon09/11/2012
Director's details changed for Jacqueline Holden on 2012-11-09
dot icon11/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/05/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon08/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon24/11/2009
Director's details changed for Paul Holden on 2009-11-24
dot icon24/11/2009
Director's details changed for Jacqueline Holden on 2009-11-24
dot icon25/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/11/2008
Return made up to 03/11/08; full list of members
dot icon11/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/11/2007
Return made up to 03/11/07; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon15/11/2006
Return made up to 03/11/06; full list of members
dot icon11/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon23/05/2006
Registered office changed on 23/05/06 from: 169 chorley new road horwich bolton lancashire BL6 5QE
dot icon23/11/2005
Return made up to 03/11/05; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon11/11/2004
Return made up to 03/11/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 03/11/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon20/11/2002
Return made up to 03/11/02; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2001-11-30
dot icon16/11/2001
Return made up to 03/11/01; full list of members
dot icon13/08/2001
Total exemption full accounts made up to 2000-11-30
dot icon16/11/2000
Secretary's particulars changed;director's particulars changed
dot icon16/11/2000
Director's particulars changed
dot icon15/11/2000
Return made up to 03/11/00; full list of members
dot icon05/11/1999
New director appointed
dot icon05/11/1999
New secretary appointed;new director appointed
dot icon05/11/1999
Secretary resigned
dot icon05/11/1999
Director resigned
dot icon03/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
430.19K
-
0.00
170.29K
-
2022
9
414.31K
-
0.00
162.26K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Jacqueline
Secretary
03/11/1999 - Present
-
Holden, Paul
Director
03/11/1999 - Present
2
Holden, Jacqueline
Director
03/11/1999 - Present
3
Mr Craig Holden
Director
01/12/2012 - Present
12

Persons with Significant Control

3
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 P & K SHUTTER SERVICES LIMITED

P & K SHUTTER SERVICES LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at Unit 4 Westhoughton Industrial Estate James Street, Westhoughton, Bolton BL5 3QR. There are currently 4 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 P & K SHUTTER SERVICES LIMITED?

toggle

P & K SHUTTER SERVICES LIMITED is currently Active. It was registered on 03/11/1999 .

Where is P & K SHUTTER SERVICES LIMITED located?

toggle

P & K SHUTTER SERVICES LIMITED is registered at Unit 4 Westhoughton Industrial Estate James Street, Westhoughton, Bolton BL5 3QR.

What does P & K SHUTTER SERVICES LIMITED do?

toggle

P & K SHUTTER SERVICES LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for P & K SHUTTER SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-11-30.