This company is commonly known as Garage Door Services Limited. The company was founded 21 years ago and was given the registration number 04725009. The firm's registered office is in BRUNEL INDUS EST, NEWTON ABBOT. You can find them at Unit 8, Millwood Business Park, Collett Way, Brunel Indus Est, Newton Abbot, Devon. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | GARAGE DOOR SERVICES LIMITED |
---|---|---|
Company Number | : | 04725009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2003 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8, Millwood Business Park, Collett Way, Brunel Indus Est, Newton Abbot, Devon, TQ12 4PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 30 March 2021 | Active |
2, Tettenhall Road, Wolverhampton, England, WV1 4SB | Director | 30 March 2021 | Active |
3, Victory Close, Newton Abbot, United Kingdom, TQ12 2JJ | Secretary | 07 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 April 2003 | Active |
3, Victory Close, Newton Abbot, United Kingdom, TQ12 2JJ | Director | 07 April 2003 | Active |
3, Victory Close, Newton Abbot, United Kingdom, TQ12 2JJ | Director | 07 April 2003 | Active |
Mr Andrew John Smith | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville House, Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Mrs Lyndsey Anne Smith | ||
Notified on | : | 18 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville House, Tettenhall Road, Wolverhampton, England, WV1 4SB |
Nature of control | : |
|
Mrs Suzanne Teresa Maiden | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Unit 8, Millwood Business Park, Brunel Indus Est, Newton Abbot, TQ12 4PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-09 | Insolvency | Liquidation disclaimer notice. | Download |
2022-11-02 | Insolvency | Liquidation disclaimer notice. | Download |
2022-10-25 | Insolvency | Liquidation disclaimer notice. | Download |
2022-09-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-05 | Resolution | Resolution. | Download |
2022-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-06-21 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Resolution | Resolution. | Download |
2021-03-18 | Incorporation | Memorandum articles. | Download |
2021-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.