UKBizDB.co.uk

A-DOOR ADDITIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-door Additions Limited. The company was founded 10 years ago and was given the registration number 08756651. The firm's registered office is in TAUNTON. You can find them at Ash House Cook Way, Bindon Road, Taunton, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A-DOOR ADDITIONS LIMITED
Company Number:08756651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ash House Cook Way, Bindon Road, Taunton, Somerset, TA2 6BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
252, Juniper Way, Bradley Stoke, United Kingdom, BS32 0DR

Director01 December 2019Active
Hillside Cottage, Buckland Dinham, Frome, United Kingdom, BA11 2QP

Director01 December 2019Active
1, Wentloog Rise, Castleton, United Kingdom, CF3 2SD

Director01 December 2019Active
Lentells Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ

Director31 October 2013Active
Lentells Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ

Director31 October 2013Active
Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ

Director31 October 2013Active

People with Significant Control

Rachel Priddle
Notified on:01 December 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Hillside Cottage, Buckland Dinham, Frome, United Kingdom, BA11 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Regan
Notified on:01 December 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Wentloog Rise, Castleton, United Kingdom, CF3 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Ferris
Notified on:01 December 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:252, Juniper Way, Bradley Stoke, United Kingdom, BS32 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John William Eggleton
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Lentells Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Justin Nicholas Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Lentells Ash House, Cook Way, Bindon Road, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Pitman
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Ash House, Cook Way, Taunton, United Kingdom, TA2 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-19Dissolution

Dissolution application strike off company.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.