UKBizDB.co.uk

ADVANCED DOORS LIMITED

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

This company is commonly known as Advanced Doors Limited. The company was founded 26 years ago and was given the registration number 03389579. The firm's registered office is in EAST RIDING OF YORKSHIRE. You can find them at 930 Hedon Road, Hull, East Riding Of Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ADVANCED DOORS LIMITED
Company Number:03389579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:930 Hedon Road, Hull, East Riding Of Yorkshire, HU9 5QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Park Mill Way, Clayton West, Huddersfield, England, HD8 9XJ

Director23 July 2021Active
Sherwood, Rise Road Skirlaugh, Hull, HU11 5BH

Secretary29 January 2004Active
Foldshead Close, Foldshead, Calver, Hope Valley, S32 3XJ

Secretary31 October 2002Active
89 Westlands Road, Hull, HU5 5NU

Secretary18 June 1999Active
1 Mount View, North Ferriby, HU14 3JG

Secretary16 June 1997Active
930 Hedon Road, Hull, England, HU9 5QN

Secretary09 February 2016Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 June 1997Active
4-6, Swabys Yard, Walkergate, Beverley, HU17 9BZ

Corporate Secretary20 October 2008Active
4, Laurel Court, Pasture Terrace, Beverley, United Kingdom, HU17 8GF

Director19 April 2013Active
2 West Park Grove, Roundhay, Leeds, LS8 2HQ

Director31 October 2002Active
1 Mount View, North Ferriby, HU14 3JG

Director23 September 2008Active
1 Mount View, North Ferriby, HU14 3JG

Director16 June 1997Active
Cherry Tree Garth, The Green Old Ellerby, Hull, HU11 5AL

Director16 June 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 June 1997Active

People with Significant Control

Mr Mark Edward Thistlethwayte
Notified on:01 October 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:20 Jewry Street, Jewry Street, Winchester, England, SO23 8RZ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Address

Change registered office address company with date old address new address.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Resolution

Resolution.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Accounts

Accounts with accounts type total exemption small.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2016-11-21Officers

Termination secretary company with name termination date.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2016-02-10Officers

Termination director company with name termination date.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.