UKBizDB.co.uk

GARAGE DOORS (LONDON) LIMITED

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

This company is commonly known as Garage Doors (london) Limited. The company was founded 47 years ago and was given the registration number 01274338. The firm's registered office is in LONDON. You can find them at 37 Waterloo Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GARAGE DOORS (LONDON) LIMITED
Company Number:01274338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:37 Waterloo Road, London, NW2 7TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200-204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary11 December 2009Active
Unit 2, Batford Mill Ind Estate, Harpenden, England, AL5 5BZ

Director01 September 2017Active
14a, Manland Avenue, Harpenden, United Kingdom, AL5 4RF

Director08 April 2009Active
25 Saint James Road, Harpenden, AL5 4PB

Director-Active
63 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AN

Secretary20 April 1995Active
13 Park Rise, Harpenden, AL5 3AH

Secretary31 March 2006Active
16 Manland Avenue, Harpenden, AL5 4RF

Secretary-Active
63 Brewhouse Hill, Wheathampstead, St. Albans, AL4 8AN

Director-Active
16 Manland Avenue, Harpenden, AL5 4RF

Director-Active
13 Park Rise, Harpenden, AL5 3AH

Director-Active
16 Manland Avenue, Harpenden, AL5 4RF

Director-Active

People with Significant Control

Mr George Thompson
Notified on:01 September 2017
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:Unit 2, Batford Mill Ind Estate, Harpenden, England, AL5 5BZ
Nature of control:
  • Significant influence or control
Mr Keith Murray Thompson
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:25, St. James Road, Harpenden, England, AL5 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graham Peter Thompson
Notified on:01 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:14a, Manland Avenue, Harpenden, England, AL5 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Officers

Change corporate secretary company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.