UKBizDB.co.uk

SENATOR DOORS LTD

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

This company is commonly known as Senator Doors Ltd. The company was founded 5 years ago and was given the registration number NI653757. The firm's registered office is in NEWRY. You can find them at 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SENATOR DOORS LTD
Company Number:NI653757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:6 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down, United Kingdom, BT34 3FN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westview House, Unit 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, United Kingdom, BT34 3FN

Director31 December 2020Active
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN

Director01 March 2024Active
Westview House, Unit 6 Milltown Industrial Estate, Greenan Road, Warrenpoint, United Kingdom, BT34 3FN

Director31 December 2020Active
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN

Director21 December 2018Active
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN

Director15 June 2018Active
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN

Director21 December 2018Active
6, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, United Kingdom, BT34 3FN

Director21 December 2018Active

People with Significant Control

Richard William Paterson
Notified on:01 January 2021
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Westview House, Unit 6 Milltown Industrial Estate, Warrenpoint, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Desmond Brennan
Notified on:31 December 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Westview House, Unit 6 Milltown Industrial Estate, Warrenpoint, United Kingdom, BT34 3FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Michael Brewer
Notified on:21 December 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Roy Maiden
Notified on:21 December 2018
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Mark Bass
Notified on:21 December 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Lionel Humphris
Notified on:21 December 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Mr David Peter Izard
Notified on:21 December 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Martin Humphris
Notified on:21 December 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Mr Ian Jenkin
Notified on:21 December 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Mr Ronnie Gavin Mitchell
Notified on:21 December 2018
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
David Worsley
Notified on:21 December 2018
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Mr Andrew Leslie Beresford
Notified on:21 December 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:6 Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control
Mr Malcolm Benjamin Crozier
Notified on:15 June 2018
Status:Active
Date of birth:February 1951
Nationality:Northern Irish
Country of residence:United Kingdom
Address:6, Milltown Industrial Estate, Greenan Road, Newry, United Kingdom, BT34 3FN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Second filing of director appointment with name.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Change account reference date company current extended.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.