UKBizDB.co.uk

SENTRY DOORS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Secretary12 February 2024Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director21 February 2019Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director23 September 2021Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director21 February 2019Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director21 February 2019Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director02 June 2022Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director15 February 2022Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Secretary12 April 2019Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Secretary18 May 2023Active
Rotherslade, Grange Lane Burghwallis, Doncaster, DN6 9JL

Secretary06 July 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 July 1994Active
Wishing Well Stone Hill, Hatfield Woodhouse, Doncaster, DN7 6NZ

Director01 October 1995Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director21 February 2019Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director18 May 2023Active
16 Westfield Road, Balby, Doncaster, DN4 0LY

Director01 October 2004Active
White House Farm, Main Street, Ousefleet, Goole, United Kingdom, DN14 8HW

Director08 September 2015Active
6 Manor Farm Close, Sutton, Doncaster, DN6 9LQ

Director01 December 2007Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director17 July 2020Active
Sentry Doors Ltd, Brooklands Road, Adwick-Le-Street, Doncaster, England, DN6 7BA

Director21 February 2019Active
Rotherslade, Grange Lane Burghwallis, Doncaster, DN6 9JL

Director06 July 1994Active
Rotherslade, Grange Lane Burghwallis, Doncaster, DN6 9JL

Director06 July 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 July 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-28Officers

Termination secretary company with name termination date.

Download
2023-05-28Officers

Appoint person secretary company with name date.

Download
2023-05-28Officers

Appoint person director company with name date.

Download
2022-11-14Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type small.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-04Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.