UKBizDB.co.uk

GARAGE DOOR SERVICES LIMITED

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Tettenhall Road, Wolverhampton, England, WV1 4SB

Director30 March 2021Active
2, Tettenhall Road, Wolverhampton, England, WV1 4SB

Director30 March 2021Active
3, Victory Close, Newton Abbot, United Kingdom, TQ12 2JJ

Secretary07 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 April 2003Active
3, Victory Close, Newton Abbot, United Kingdom, TQ12 2JJ

Director07 April 2003Active
3, Victory Close, Newton Abbot, United Kingdom, TQ12 2JJ

Director07 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-09Insolvency

Liquidation disclaimer notice.

Download
2022-11-02Insolvency

Liquidation disclaimer notice.

Download
2022-10-25Insolvency

Liquidation disclaimer notice.

Download
2022-09-07Address

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

Download
2022-09-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-05Resolution

Resolution.

Download
2022-09-05Insolvency

Liquidation voluntary statement of affairs.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Incorporation

Memorandum articles.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.