THE GARAGE DOOR COMPANY LIMITED
Overview
| Company Name | THE GARAGE DOOR COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03104648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE GARAGE DOOR COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE GARAGE DOOR COMPANY LIMITED located?
| Registered Office Address | Units 5-9 Sedgwick Road North Luton Industrial Estate LU4 9DT Luton United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE GARAGE DOOR COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GARAGE DOOR SUPPLIES LIMITED | Oct 27, 1995 | Oct 27, 1995 |
| INHOCO 442 LIMITED | Sep 21, 1995 | Sep 21, 1995 |
What are the latest accounts for THE GARAGE DOOR COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE GARAGE DOOR COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for THE GARAGE DOOR COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of John Carey as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Appointment of Jan Hulsmann as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robin Leslie Baker as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Appointment of Miss Corina Maeting as a director on Aug 15, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Anthony Bailey as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Andrew Craigen as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Anthony Bailey as a director on Apr 08, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 031046480005 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Termination of appointment of Stephen John Halford as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Change of details for Novoferm Uk Holdings Limited as a person with significant control on Oct 04, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 125 Matilda Street Sheffield S1 4QG to Units 5-9 Sedgwick Road North Luton Industrial Estate Luton LU4 9DT on Oct 04, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Stephen John Halford as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Who are the officers of THE GARAGE DOOR COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAREY, John | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | United Kingdom | British | 334916850001 | |||||
| HULSMANN, Jan | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | Germany | German | 314185140001 | |||||
| MAETING, Corina | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | England | German | 326160190001 | |||||
| BAKER, Edward Matthew Scott | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Lancashire | British | 4668730008 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BAILEY, David Anthony | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | United Kingdom | British,Irish | 322396350001 | |||||
| BAKER, Amber Louise | Director | Grove Road S7 2GY Sheffield 87 South Yorkshire | United Kingdom | British | 122640410002 | |||||
| BAKER, Amber Louise | Director | 125 Matilda Street Sheffield S1 4QG | United Kingdom | British | 122640410002 | |||||
| BAKER, Beverley | Director | 3 Ashfurlong Close Dore S17 3NN Sheffield | British | 49560320001 | ||||||
| BAKER, Jeremy Patrick Scott | Director | 125 Matilda Street Sheffield S1 4QG | England | British | 117714850001 | |||||
| BAKER, Robin Leslie | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | United Kingdom | British | 195845120001 | |||||
| CHARTERS, Helen Jean | Director | 125 Matilda Street Sheffield S1 4QG | United Kingdom | British | 160409380001 | |||||
| CRAIGEN, Mark Andrew | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | United Kingdom | British | 188445680002 | |||||
| FLOWER, Peter Sydney | Director | 125 Matilda Street Sheffield S1 4QG | England | British | 122640390001 | |||||
| GREEN, Helen Mary | Director | 113 Tapton Hill Road S10 5GD Sheffield | British | 45348590001 | ||||||
| HALFORD, Stephen John | Director | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | United Kingdom | British | 287141580001 | |||||
| HETHERINGTON, Ian Stuart | Director | Chepstow Cottage 61a Main Street Willerby HU10 6BY Hull North Humberside | England | British | 107827600001 | |||||
| HIPGRAVE, Simon Michael | Director | 125 Matilda Street Sheffield S1 4QG | United Kingdom | British | 264407580001 | |||||
| JONES, Shirley Jean | Director | 18 Wentworth Avenue Aston S26 2EN Sheffield South Yorkshire | British | 89687960001 | ||||||
| LYCETT, Kevin | Director | 125 Matilda Street Sheffield S1 4QG | United Kingdom | British | 109678030001 | |||||
| MEEK, Shaun Stuart Dennis | Director | 15 King Street S26 4TX Sheffield South Yorkshire | British | 89498370001 | ||||||
| SMITH, Gillian | Director | 4 Romney Drive S18 1QQ Sheffield N E Derbyshire | British | 84399460001 | ||||||
| TOWERS, Beverley Ann | Director | 1 Newfield Lane Dore S17 3DA Sheffield | England | British | 52943240002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of THE GARAGE DOOR COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novoferm Uk Holdings Limited | Apr 06, 2016 | North Luton Industrial Estate LU4 9DT Luton Units 5-9 Sedgwick Road United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0