Warning: file_put_contents(c/67a798e05ab07bdee44c6ccbc2df58f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c8a00b3ae95ea4ce0bf531bd8d4a538d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Don's Doors Limited, SO53 3DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DON'S DOORS LIMITED

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

This company is commonly known as Don's Doors Limited. The company was founded 11 years ago and was given the registration number 08136806. The firm's registered office is in EASTLEIGH. You can find them at 7 Bournemouth Road, Chandler's Ford, Eastleigh, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DON'S DOORS LIMITED
Company Number:08136806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:7 Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director10 July 2012Active
7, Bournemouth Road, Chandler's Ford, Eastleigh, England, SO53 3DA

Director10 July 2012Active

People with Significant Control

Susan Price
Notified on:31 May 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:7, Bournemouth Road, Eastleigh, England, SO53 3DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Colquhoun Price
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:The New Barn, Vicarage Farm Business Park, Eastleigh, United Kingdom, SO50 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Derek Manley
Notified on:01 July 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:7, Bournemouth Road, Eastleigh, England, SO53 3DA
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Accounts

Accounts with accounts type total exemption full.

Download
2024-05-22Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-07-25Officers

Change person director company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Address

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

Download

Copyright © 2024. All rights reserved.