UKBizDB.co.uk

DOORSTORE (WIRRAL) LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director14 March 2011Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director08 September 1993Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Secretary08 September 1993Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director14 March 2011Active
46, Hamilton Square, Birkenhead, CH41 5AR

Director08 September 1993Active
46, Hamilton Square, Birkenhead, United Kingdom, CH41 5AR

Director01 September 1998Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-01Resolution

Resolution.

Download
2021-06-30Capital

Capital cancellation shares.

Download
2021-06-30Capital

Capital return purchase own shares.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Change person director company with change date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.