This company is commonly known as Garage Door And Automation Company Limited. The company was founded 26 years ago and was given the registration number 03410402. The firm's registered office is in . You can find them at 27 Stonehouse Street, Plymouth, , . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | GARAGE DOOR AND AUTOMATION COMPANY LIMITED |
---|---|---|
Company Number | : | 03410402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Stonehouse Street, Plymouth, PL1 3PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Stonehouse Street, Plymouth, PL1 3PE | Director | 14 June 2011 | Active |
27 Stonehouse Street, Plymouth, PL1 3PE | Director | 13 July 2015 | Active |
27 Stonehouse Street, Plymouth, PL1 3PE | Director | 06 April 2002 | Active |
27 Stonehouse Street, Plymouth, PL1 3PE | Secretary | 28 July 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 28 July 1997 | Active |
27 Stonehouse Street, Plymouth, PL1 3PE | Director | 14 June 2011 | Active |
27 Stonehouse Street, Plymouth, PL1 3PE | Director | 28 July 1997 | Active |
27 Stonehouse Street, Plymouth, PL1 3PE | Director | 28 July 1997 | Active |
27, Stonehouse Street, Plymouth, England, PL1 3PE | Director | 14 June 2011 | Active |
20 Tregony Hill, Tregony Near Truro, TR2 5RU | Director | 01 January 1999 | Active |
52 Burn River Rise, Torquay, TQ2 7RH | Director | 06 April 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 28 July 1997 | Active |
Garage Door Holdings Limited | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27, Stonehouse Street, Plymouth, United Kingdom, PL1 3PE |
Nature of control | : |
|
Mr David Melvyn Ewings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Whidborne Close, Torquay, England, TQ1 2PF |
Nature of control | : |
|
Mrs Elaine Ewings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Whidborne Close, Torquay, England, TQ1 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-06 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-08-10 | Officers | Termination director company with name termination date. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.