This company is commonly known as Doorstore (wirral) Limited. The company was founded 30 years ago and was given the registration number 02851327. The firm's registered office is in BIRKENHEAD. You can find them at 46 Hamilton Square, , Birkenhead, Merseyside. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | DOORSTORE (WIRRAL) LIMITED |
---|---|---|
Company Number | : | 02851327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR | Director | 14 March 2011 | Active |
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR | Director | 08 September 1993 | Active |
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR | Secretary | 08 September 1993 | Active |
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR | Director | 14 March 2011 | Active |
46, Hamilton Square, Birkenhead, CH41 5AR | Director | 08 September 1993 | Active |
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR | Director | 01 September 1998 | Active |
Mr Peter Henry David Wicks | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | 46, Hamilton Square, Birkenhead, CH41 5AR |
Nature of control | : |
|
Mrs Karen Lillian Wicks | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | 46, Hamilton Square, Birkenhead, CH41 5AR |
Nature of control | : |
|
Mr Peter Henry David Wicks | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1953 |
Nationality | : | British |
Address | : | 46, Hamilton Square, Birkenhead, CH41 5AR |
Nature of control | : |
|
The Estate Of William James Jackson | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 46, Hamilton Square, Birkenhead, CH41 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Resolution | Resolution. | Download |
2021-06-30 | Capital | Capital cancellation shares. | Download |
2021-06-30 | Capital | Capital return purchase own shares. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Officers | Change person director company with change date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.