UKBizDB.co.uk

THE DOORS GROUP LIMITED

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

This company is commonly known as The Doors Group Limited. The company was founded 16 years ago and was given the registration number 06444284. The firm's registered office is in LEEDS. You can find them at Value House Lowfields Way, Unit A, Leeds, . This company's SIC code is 43342 - Glazing.

Company Information

Name:THE DOORS GROUP LIMITED
Company Number:06444284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2007
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing

Office Address & Contact

Registered Address:Value House Lowfields Way, Unit A, Leeds, England, LS12 6HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Secretary28 April 2009Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director29 January 2008Active
Carlton House, Grammar School Street, Bradford, United Kingdom, BD1 4NS

Director05 January 2009Active
29 Parliament Place, Armley, Leeds, LS12 2JJ

Secretary04 December 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary04 December 2007Active
34 Letsholme Drive, Leeds, W12 4HQ

Director04 December 2007Active
81a Town Street, Armley, Leeds, LS12 3HD

Director16 July 2010Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director04 December 2007Active

People with Significant Control

Yorkshire Doors Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Value House, Lowfields Way, Leeds, England, LS12 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Paul Wilkinson
Notified on:03 December 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Value House, Lowfields Way, Leeds, England, LS12 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graeme Robert Pogue
Notified on:03 December 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Value House, Lowfields Way, Leeds, England, LS12 6HQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-08-04Persons with significant control

Change to a person with significant control without name date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-04-14Persons with significant control

Change to a person with significant control without name date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Address

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

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.