Company NameFlutter Shutter Ltd
Company StatusActive
Company Number11368091
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 13923manufacture of household textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMs Nadine Griffin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ellis & Co 114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameMs Rechelle Davis
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ellis & Co 114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
Director NameMiss Rhianne Griffin
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Colton Road
Liverpool
Merseyside
L25 1NJ
Director NameMs Rechelle Griffin
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address300 St Mary's Road Garston
Liverpool
L19 0NQ
Director NameMiss Rhianne Griffin
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address300 St Mary's Road Garston
Liverpool
L19 0NQ

Location

Registered AddressC/O Ellis & Co
114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
26 July 2022Confirmation statement made on 26 July 2022 with updates (3 pages)
9 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
26 January 2022Director's details changed for Ms Rechelle Davis on 26 January 2022 (2 pages)
26 January 2022Director's details changed for Ms Nadine Griffin on 26 January 2022 (2 pages)
6 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
8 September 2021Notification of Rechelle Davis as a person with significant control on 7 December 2020 (2 pages)
8 September 2021Cessation of Rechelle Davis as a person with significant control on 7 December 2020 (1 page)
22 June 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
22 June 2021Notification of Rechelle Davis as a person with significant control on 7 December 2020 (2 pages)
10 June 2021Registered office address changed from 300 st Mary's Road Garston Liverpool L19 0NQ England to C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 10 June 2021 (1 page)
28 May 2021Accounts for a dormant company made up to 31 May 2020 (6 pages)
7 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 2
(3 pages)
7 July 2020Cessation of Energy Fairies Ltd as a person with significant control on 7 July 2020 (1 page)
7 July 2020Notification of Nadine Griffin as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
22 June 2020Director's details changed for Ms Rechelle Davies on 22 June 2020 (2 pages)
13 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 November 2019Appointment of Ms Rechelle Davies as a director on 18 October 2019 (2 pages)
1 November 2019Termination of appointment of Rhianne Griffin as a director on 18 October 2019 (1 page)
30 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (3 pages)
5 June 2018Termination of appointment of Rechelle Griffin as a director on 1 June 2018 (1 page)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)