UKBizDB.co.uk

DOOR SYSTEM INSTALLATIONS LTD

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

This company is commonly known as Door System Installations Ltd. The company was founded 14 years ago and was given the registration number 07043163. The firm's registered office is in MIRFIELD. You can find them at Unit 6 Junction 25 Business Park, Huddersfield Road, Mirfield, West Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DOOR SYSTEM INSTALLATIONS LTD
Company Number:07043163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 6 Junction 25 Business Park, Huddersfield Road, Mirfield, West Yorkshire, England, WF14 9DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director21 October 2011Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director31 March 2022Active
C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales, SA7 9LA

Director31 March 2022Active
Unit 6, Junction 25 Business Park, Huddersfield Road, Mirfield, England, WF14 9DA

Director21 October 2011Active
450a, Bradford Road, Batley, Wakefield, England, WF17 5LW

Director14 October 2009Active

People with Significant Control

J. Manny Limited
Notified on:31 March 2022
Status:Active
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Erin Maldzinski
Notified on:02 January 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:Wales
Address:C/O Bevan Buckland Llp, Ground Floor, Cardigan House, Swansea, Wales, SA7 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Maldzinski
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 6, Junction 25 Business Park, Mirfield, England, WF14 9DA
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
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-01Accounts

Change account reference date company current extended.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Persons with significant control

Change to a person with significant control.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Address

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

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-09-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.