UKBizDB.co.uk

DOORSAN LIMITED

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

This company is commonly known as Doorsan Limited. The company was founded 16 years ago and was given the registration number 06359790. The firm's registered office is in CASTLEFORD. You can find them at Unit 8 Allerton Bywater Network Centre, Letchmire Road, Allerton Bywater, Castleford, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DOORSAN LIMITED
Company Number:06359790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Unit 8 Allerton Bywater Network Centre, Letchmire Road, Allerton Bywater, Castleford, United Kingdom, WF10 2DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Allerton Bywater Network Centre, Letchmire Road, Allerton Bywater, Castleford, United Kingdom, WF10 2DB

Secretary04 September 2007Active
Unit 8, Allerton Bywater Network Centre, Letchmire Road, Allerton Bywater, Castleford, United Kingdom, WF10 2DB

Director04 September 2007Active
Unit 8, Allerton Bywater Network Centre, Letchmire Road, Allerton Bywater, Castleford, United Kingdom, WF10 2DB

Director04 September 2007Active

People with Significant Control

Mr Simon James Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Allerton Bywater Network Centre, Castleford, United Kingdom, WF10 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Kershaw
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Allerton Bywater Network Centre, Castleford, United Kingdom, WF10 2DB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-09-09Capital

Capital allotment shares.

Download
2016-09-09Officers

Change person secretary company with change date.

Download
2016-09-09Officers

Change person director company with change date.

Download
2016-05-21Change of name

Certificate change of name company.

Download
2016-05-21Resolution

Resolution.

Download
2016-05-09Address

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

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.