This company is commonly known as Sentry Doors Limited. The company was founded 29 years ago and was given the registration number 02945782. The firm's registered office is in DONCASTER. You can find them at Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SENTRY DOORS LIMITED |
---|---|---|
Company Number | : | 02945782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sentry Doors Ltd Brooklands Road, Adwick-le-street, Doncaster, England, DN6 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Secretary | 12 February 2024 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 21 February 2019 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 23 September 2021 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 21 February 2019 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 21 February 2019 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 02 June 2022 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 15 February 2022 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Secretary | 12 April 2019 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Secretary | 18 May 2023 | Active |
Rotherslade, Grange Lane Burghwallis, Doncaster, DN6 9JL | Secretary | 06 July 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 July 1994 | Active |
Wishing Well Stone Hill, Hatfield Woodhouse, Doncaster, DN7 6NZ | Director | 01 October 1995 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 21 February 2019 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 18 May 2023 | Active |
16 Westfield Road, Balby, Doncaster, DN4 0LY | Director | 01 October 2004 | Active |
White House Farm, Main Street, Ousefleet, Goole, United Kingdom, DN14 8HW | Director | 08 September 2015 | Active |
6 Manor Farm Close, Sutton, Doncaster, DN6 9LQ | Director | 01 December 2007 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 17 July 2020 | Active |
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA | Director | 21 February 2019 | Active |
Rotherslade, Grange Lane Burghwallis, Doncaster, DN6 9JL | Director | 06 July 1994 | Active |
Rotherslade, Grange Lane Burghwallis, Doncaster, DN6 9JL | Director | 06 July 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 July 1994 | Active |
Sentry Doors Holdings Limited | ||
Notified on | : | 03 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sidings House, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
360 Global Holdings Limited | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sidings House, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Mr Gordon Christopher Yates | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rotherslade, Grange Lane, Doncaster, United Kingdom, DN6 9JL |
Nature of control | : |
|
360 Global Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sidings House, Sidings Court, Doncaster, England, DN4 5NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Appoint person secretary company with name date. | Download |
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-28 | Officers | Termination secretary company with name termination date. | Download |
2023-05-28 | Officers | Appoint person secretary company with name date. | Download |
2023-05-28 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.