UKBizDB.co.uk

DOOR MAINTENANCE CO. LIMITED

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

This company is commonly known as Door Maintenance Co. Limited. The company was founded 40 years ago and was given the registration number 01783555. The firm's registered office is in BARRY. You can find them at Harlech House Hayes Road, Sully, Barry, Vale Of Glamorgan. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:DOOR MAINTENANCE CO. LIMITED
Company Number:01783555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Harlech House Hayes Road, Sully, Barry, Vale Of Glamorgan, Wales, CF64 5RB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harlech House, Hayes Road, Sully, Barry, Wales, CF64 5RB

Director31 January 2009Active
Harlech House, Hayes Road, Sully, Barry, Wales, CF64 5RB

Director23 July 2018Active
Apartment No 28 Kensington Place, Imperial Terrace, Onchan, IM3 1HL

Secretary-Active
Unit 7/8 Curran Road, Cardiff, CF10 5DF

Director23 July 2018Active
39, Llandennis Road, Cardiff, Wales, CF23 6EE

Director18 September 2014Active
Harlech House, Hayes Road, Sully, Barry, Wales, CF64 5RB

Director01 November 2020Active
32 Pencisely Crescent, Cardiff, CF5 1DU

Director03 April 2007Active
Apartment No 28 Kensington Place, Imperial Terrace, Onchan, IM3 1HL

Director05 April 2007Active
Apartment No 28 Kensington Place, Imperial Terrace, Onchan, IM3 1HL

Director-Active
22, Seabank, The Esplanade, Penarth, United Kingdom, CF64 3AR

Director17 June 1996Active
50 Avondale Crescent, Grangetown, Cardiff, CF1 7DF

Director01 April 1986Active

People with Significant Control

Door Maintenance Group Limited
Notified on:01 February 2023
Status:Active
Country of residence:Wales
Address:Harlech House, Hayes Road, Sully, Wales, CF64 5RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James Mackie
Notified on:01 July 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Wales
Address:Harlech House, Hayes Road, Barry, Wales, CF64 5RB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Patrick O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:Unit 7/8 Curran Road, CF10 5DF
Nature of control:
  • Significant influence or control as firm
Mr John Patrick O'Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:May 1937
Nationality:British
Address:Unit 7/8 Curran Road, CF10 5DF
Nature of control:
  • Significant influence or control

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
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-18Persons with significant control

Change to a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Accounts

Change account reference date company current shortened.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Address

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

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.