UKBizDB.co.uk

ASCOT DOORS LTD

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

This company is commonly known as Ascot Doors Ltd. The company was founded 42 years ago and was given the registration number 01574755. The firm's registered office is in GREATER MANCHESTER. You can find them at Brittania Way Industrial Park Union Road, Bolton, Greater Manchester, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:ASCOT DOORS LTD
Company Number:01574755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Brittania Way Industrial Park Union Road, Bolton, Greater Manchester, United Kingdom, BL2 2HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director14 December 2018Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director07 November 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director07 November 2016Active
Floor 4, 7 -10, Chandos Street, London, England, W1G 9DQ

Director07 November 2016Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director07 November 2016Active
Brookfield Roading Brook Road, Harwood, Bolton, BL2 4JG

Secretary-Active
Brookfield Roading Brook Road, Harwood, Bolton, BL2 4JG

Director-Active
Floor 4, 7-10, Chandos Street, London, England, W1G 9DQ

Director01 July 2016Active
C/O Dorma Uk Limited, Wilbury Way, Hitchin, England, SG4 0AB

Director14 October 2013Active
35 Oaks Lane, Bradshaw, Bolton, BL2 3BR

Director-Active
Dorma+Kaba International Holding Ag, Hofwisenstrasse 24, 8153 Rumlang, Switzerland,

Director01 July 2016Active
Floor 4, 7-10, Chandos Street, London, England, W1G 9DQ

Director14 October 2013Active
C/O Dorma Uk Limited, Wilbury Way, Hitchin, England, SG4 0AB

Director14 October 2013Active
Kaba Management Ag, Hofwisenstrasse 24, 8153 Rümlang, Switzerland,

Director01 July 2016Active
C/O Dorma Uk Limited, Wilbury Way, Hitchin, England, SG4 0AB

Director01 November 2013Active

People with Significant Control

Breal Capital (Ascot) Limited
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:Floor 4, 7-10, Chandos Street, London, England, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type full.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-10-27Officers

Change person director company with change date.

Download
2021-08-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-07Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.