Warning: file_put_contents(c/3ffd97cda8554d2cb70fd1c5c38c6b9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dimensions Garage Doors (swindon) Limited, SN3 1PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIMENSIONS GARAGE DOORS (SWINDON) LIMITED

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

This company is commonly known as Dimensions Garage Doors (swindon) Limited. The company was founded 15 years ago and was given the registration number 06929415. The firm's registered office is in SWINDON. You can find them at Unit 8 Central Trading Estate, Signal Way, Swindon, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DIMENSIONS GARAGE DOORS (SWINDON) LIMITED
Company Number:06929415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 8 Central Trading Estate, Signal Way, Swindon, SN3 1PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Central Trading Estate, Signal Way, Swindon, SN3 1PD

Director01 October 2022Active
Unit 8, Central Trading Estate, Signal Way, Swindon, SN3 1PD

Director10 June 2009Active
Unit 8, Central Trading Estate, Signal Way, Swindon, SN3 1PD

Director31 July 2016Active

People with Significant Control

Mr Christopher William Laker
Notified on:01 October 2022
Status:Active
Date of birth:January 1976
Nationality:British
Address:Unit 8, Central Trading Estate, Swindon, SN3 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joshua Woods
Notified on:13 March 2020
Status:Active
Date of birth:July 1994
Nationality:British
Address:Unit 8, Central Trading Estate, Swindon, SN3 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Derek Matter
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Unit 8, Central Trading Estate, Swindon, SN3 1PD
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
2024-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Accounts

Change account reference date company previous shortened.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Officers

Appoint person director company with name date.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.