Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Shade Solutions Limited
Shade Solutions Limited is a dissolved company incorporated on 31 July 2001 with the registered office located in Bristol, Gloucestershire. Shade Solutions Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 November 2014
(11 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04262078
Private limited company
Age
24 years
Incorporated
31 July 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Shade Solutions Limited
Contact
Update Details
Address
Unit 5d Kingswood Douglas Estate
Kingswood
Bristol
BS15 8HJ
England
Same address for the past
14 years
Companies in BS15 8HJ
Telephone
Unreported
Email
Unreported
Website
Shadesolutions.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Mr Elliott Rice
Director • Secretary • Director Of Shade Solutions • British • Lives in England • Born in Jul 1971
Helen Louise Rice
Director • British • Lives in England • Born in Apr 1971
Rebecca Louise Sheppard
Director • British • Lives in UK • Born in Jun 1967
Glen Robert Sheppard
Director • Director Of Shade Solutions • British • Lives in UK • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
G S Blinds And Awnings (South West) Limited
Glen Robert Sheppard and Rebecca Louise Sheppard are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2008)
Period Ended
31 Jul 2008
For period
31 Jul
⟶
31 Jul 2008
Traded for
12 months
Cash in Bank
Unreported
Decreased by £425 (-100%)
Turnover
£293.99K
Increased by £70.78K (+32%)
Employees
Unreported
Same as previous period
Total Assets
£138.64K
Increased by £55.43K (+67%)
Total Liabilities
-£76.78K
Decreased by £6.62K (-8%)
Net Assets
£61.86K
Increased by £62.05K (-32486%)
Debt Ratio (%)
55%
Decreased by 44.85% (-45%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 12 Nov 2014
Winding Up Completed
11 Years Ago on 12 Aug 2014
Court Order to Wind Up
13 Years Ago on 28 Nov 2011
Compulsory Strike-Off Discontinued
14 Years Ago on 3 Sep 2011
Registered Address Changed
14 Years Ago on 1 Sep 2011
Confirmation Submitted
14 Years Ago on 1 Sep 2011
Compulsory Strike-Off Suspended
14 Years Ago on 24 Jan 2011
Compulsory Gazette Notice
14 Years Ago on 18 Jan 2011
Helen Louise Rice Details Changed
15 Years Ago on 31 Jul 2010
Glen Robert Sheppard Details Changed
15 Years Ago on 31 Jul 2010
Get Alerts
Get Credit Report
Discover Shade Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Nov 2014
Completion of winding up
Submitted on 12 Aug 2014
Order of court to wind up
Submitted on 28 Nov 2011
Compulsory strike-off action has been discontinued
Submitted on 3 Sep 2011
Annual return made up to 31 July 2011 with full list of shareholders
Submitted on 1 Sep 2011
Registered office address changed from Unit 3 Oatley Trading Estate Seymour Road Kingswood Bristol BS15 1SD on 1 September 2011
Submitted on 1 Sep 2011
Compulsory strike-off action has been suspended
Submitted on 24 Jan 2011
First Gazette notice for compulsory strike-off
Submitted on 18 Jan 2011
Annual return made up to 31 July 2010 with full list of shareholders
Submitted on 3 Sep 2010
Director's details changed for Elliott Rice on 31 July 2010
Submitted on 3 Sep 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs