UKBizDB.co.uk

GARAGE DOOR SYSTEMS LIMITED

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

This company is commonly known as Garage Door Systems Limited. The company was founded 30 years ago and was given the registration number NI028130. The firm's registered office is in CO. ANTRIM. You can find them at Unit 3 Wakehurst Industrial Estate, Ballymena, Co. Antrim, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:GARAGE DOOR SYSTEMS LIMITED
Company Number:NI028130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1994
End of financial year:30 April 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Unit 3 Wakehurst Industrial Estate, Ballymena, Co. Antrim, BT42 3AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Old Frocesses Road, Cloughmills, Ballymena, BT44 9NA

Secretary02 June 2005Active
42 Old Frocesses Road, Cloughmills, Ballymena,

Director31 January 1994Active
Unit G3, Wakehurst Industrial Estate, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ

Director01 February 2018Active
Unit G3, Wakehurst Industrial Estate, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ

Director01 June 2010Active
4 Dalriada Gardens, Cushendall, Antrim, BT44 0QG

Director05 April 2004Active
33 Liminary Road, Kells, Ballymena,

Secretary31 January 1994Active
33 Liminary, Kells, Ballymena,

Director31 January 1994Active
4 Bellisk Drive, Cushendall, Co Antrim, BT44 0AX

Director01 May 2002Active
Unit G3, Wakehurst Industrial Estate, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ

Director01 January 2015Active
16 Lough Swilly Park, Carryduff, Co Down, BT8 8PJ

Director05 April 2004Active
Unit 3 Wakehurst Industrial Estate, Ballymena, Co. Antrim, BT42 3AZ

Director01 February 2018Active

People with Significant Control

Tannybreak Limited
Notified on:03 May 2021
Status:Active
Country of residence:Northern Ireland
Address:Unit G3, Wakehurst Road, Ballymena, Northern Ireland, BT42 3AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Lawrence Doherty
Notified on:31 January 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Northern Ireland
Address:Unit G3, Wakehurst Industrial Estate, Ballymena, Northern Ireland, BT42 3AZ
Nature of control:
  • Significant influence or control
Mr Neal Doherty
Notified on:06 April 2016
Status:Active
Date of birth:October 1932
Nationality:British
Country of residence:Northern Ireland
Address:Unit 3, Wakehurst Industrial Estate, Ballymena, Northern Ireland, BT42 3AZ
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Capital

Capital variation of rights attached to shares.

Download
2021-03-16Address

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

Download
2021-03-15Persons with significant control

Second filing notification of a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Capital

Capital name of class of shares.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.