Company NameNick Shutes Painting And Decorating Ltd
DirectorsNicholas Alexander Shutes and Suzanne Bernadette Shutes
Company StatusActive
Company Number06599738
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Nicholas Alexander Shutes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address1 Patmore Fields
Ugley
Bishops Stortford
Hertfordshire
CM22 6JW
Director NameMrs Suzanne Bernadette Shutes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Patmore Fields
Patmore End Ugley
Bishops Stortford
Hertfordshire
CM22 6JW
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed13 June 2018(10 years after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Christopher Shutes
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(5 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Patmore Gardens Ugley
Bishops Stortford
Hertfordshire
CM22 6JW

Contact

Websitenickshutesdecorating.co.uk
Telephone01799 542385
Telephone regionSaffron Walden

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Christopher Shutes
33.33%
Ordinary B
1 at £1Mr Nicholas Alexander Shutes
33.33%
Ordinary
1 at £1Mrs Suzanne Bernadette Shutes
33.33%
Ordinary

Financials

Year2014
Net Worth£1,278
Cash£9,739
Current Liabilities£19,250

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
21 May 2020Change of details for Mr Christopher Shutes as a person with significant control on 20 May 2020 (2 pages)
21 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
9 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 13 June 2018 (2 pages)
29 May 2018Notification of Suzanne Bernadette Shutes as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
29 May 2018Notification of Christopher Shutes as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Notification of Nicholas Alexander Shutes as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
2 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
10 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 3
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(6 pages)
29 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 3
(6 pages)
4 April 2014Appointment of Mr Christopher Shutes as a director (2 pages)
4 April 2014Appointment of Mr Christopher Shutes as a director (2 pages)
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
9 June 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
21 May 2008Incorporation (19 pages)
21 May 2008Incorporation (19 pages)