UKBizDB.co.uk

IN DOORS LIMITED

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

This company is commonly known as In Doors Limited. The company was founded 20 years ago and was given the registration number 05031014. The firm's registered office is in SOUTH OCKENDON. You can find them at Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, Essex. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:IN DOORS LIMITED
Company Number:05031014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2004
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, Essex, RM15 5SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX

Director06 December 2021Active
Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX

Director06 December 2021Active
5 Beech Avenue, Upminster, RM14 2HW

Secretary06 August 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary30 January 2004Active
5, Beech Avenue, Upminster, England, RM14 2HW

Director14 July 2021Active
5 Beech Avenue, Upminster, RM14 2HW

Director08 November 2006Active
Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX

Director06 August 2004Active
Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX

Director06 December 2021Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director30 January 2004Active

People with Significant Control

Mr Barry George Mack
Notified on:06 December 2021
Status:Active
Date of birth:January 1961
Nationality:British
Address:Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Joan Armond
Notified on:30 January 2017
Status:Active
Date of birth:December 1944
Nationality:British
Address:Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Armond
Notified on:30 January 2017
Status:Active
Date of birth:July 1966
Nationality:British
Address:Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Henry Armond
Notified on:30 January 2017
Status:Active
Date of birth:October 1942
Nationality:British
Address:Units 5,, 6 & 7, Averly House Arcany Road, South Ockendon, RM15 5SX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Gazette

Gazette filings brought up to date.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Gazette

Gazette notice compulsory.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination secretary company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.