G E DOOR SOLUTIONS LIMITED
Overview
| Company Name | G E DOOR SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04445808 |
| 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 G E DOOR SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G E DOOR SOLUTIONS LIMITED located?
| Registered Office Address | Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath CV23 9EU Rugby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G E DOOR SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| G E HOLDINGS LIMITED | May 23, 2002 | May 23, 2002 |
What are the latest accounts for G E DOOR SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for G E DOOR SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for G E DOOR SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Jul 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||
Accounts for a medium company made up to Jul 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mrs Lucienne Lopes-Grilli on Jan 24, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Jul 31, 2021 | 13 pages | AA | ||
Termination of appointment of Gary Evans as a director on Oct 11, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Kevin Mark Higginson as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Lucienne Lopes-Grilli as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Notification of Dk Group Investments Limited as a person with significant control on Feb 14, 2019 | 2 pages | PSC02 | ||
Cessation of Gary Evans as a person with significant control on Feb 14, 2019 | 1 pages | PSC07 | ||
Accounts for a small company made up to Jul 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2019 | 13 pages | AA | ||
Confirmation statement made on May 23, 2019 with updates | 5 pages | CS01 | ||
Registered office address changed from Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU England to Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU on May 16, 2019 | 1 pages | AD01 | ||
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to Unit 5 Lawford Heath Industrial Estate Lawford Heath Lane Lawford Heath Rugby CV23 9EU on May 16, 2019 | 1 pages | AD01 | ||
Termination of appointment of Phil Trebble as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Colin Gwyn Lewis as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Termination of appointment of Richard James Langmead as a director on Feb 14, 2019 | 1 pages | TM01 | ||
Current accounting period shortened from Aug 31, 2019 to Jul 31, 2019 | 1 pages | AA01 | ||
Who are the officers of G E DOOR SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOKMAN, Richard James | Director | Lawford Heath Industrial Estate CV23 9EU Rugby Unit 5 Warwickshire England | England | British | 138125680002 | |||||
| LOPES-GRILLI, Lucienne | Director | Lawford Heath Lane Lawford Heath CV23 9EU Rugby Unit 5 Lawford Heath Industrial Estate England | England | British,French | 280372370002 | |||||
| PINCOMBE, Jason | Director | EX33 2BW Braunton 27 Barton Lane Devon United Kingdom | United Kingdom | British | 187618960001 | |||||
| EVANS, David Thomas | Secretary | 4 Parc Bryn Bryn SA13 2SS Port Talbot | British | 108258840001 | ||||||
| EVANS, Elizabeth Olwen | Secretary | The Barn Cefn Gelli Farm CF32 8PH Bridgend Bridgend County Borough | British | 73736110001 | ||||||
| EVANS, Rhiannon | Secretary | CF34 9GA Cwmfeiln 17 Heol Neuadd Domos Maesteg United Kingdom | 199647680001 | |||||||
| TREBBLE, Phil | Secretary | 6 Cae Llwydcoed Broadlands CF31 5ES Bridgend | British | 85916620002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ASHTON BRIDGES, Paul | Director | 6 Lletyr Eos Rhoose Point CF62 3LL Vale Of Glamorgan | British | 91770230001 | ||||||
| DAVIES, Glenn | Director | Greenfield Terrace Llangynwyd CF34 0UY Maesteg 4 Bridgend Wales | Wales | British | 170463570001 | |||||
| DAVIES, Lyn | Director | 34 Albany Road Pontycymer CF32 8HE Bridgend | British | 91770030001 | ||||||
| DAWES, Keith Matthew | Director | 59 Pen Yr Alltwen Alltwen SA8 3EA Pontardawe | United Kingdom | British | 91770130001 | |||||
| EVANS, Gary | Director | The Brackens Lletty Brongu CF34 0DY Llangynwyd 2 Bridgend United Kingdom | United Kingdom | British | 82327800005 | |||||
| EVANS, Paul Duncan | Director | Bryn Road CF32 7DW Ogmore Vale Forest View House Bridgend County Bourough United Kingdom | United Kingdom | British | 167274440001 | |||||
| HIGGINSON, Kevin Mark | Director | Lawford Heath Industrial Estate CV23 9EU Rugby Unit 5 Warwickshire England | England | British | 190472550001 | |||||
| LANGMEAD, Richard James | Director | The Graig CF37 1LU Pontypridd Cartref Mynydd Mid Glamorgan Wales | Wales | British | 170463590001 | |||||
| LEWIS, Colin Gwyn | Director | River Street Maesteg CF34 9YR Bridgend 11 Wales | Wales | British | 79894560001 | |||||
| PHILLIPS, Ryan Stephen | Director | Church Street Caerau CF34 0UY Maesteg 15 Bridgend Wales | Wales | British | 170463580001 | |||||
| TREBBLE, Phil | Director | Cae Llwydcoed Broadlands CF31 5ES Bridgend 6 United Kingdom | United Kingdom | British | 85916620002 | |||||
| TREBBLE, Phil | Director | 6 Cae Llwydcoed Broadlands CF31 5ES Bridgend | United Kingdom | British | 85916620002 | |||||
| VINCENT, Ryan Arthur | Director | Fairmeadows CF34 9JL Maesteg 25 Bridgend United Kingdom | United Kingdom | British | 161320750001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of G E DOOR SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dk Group Investments Limited | Feb 14, 2019 | Lawford Heath Lane Lawford Heath CV23 9EU Rugby Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gary Evans | Apr 06, 2016 | Lletty Brongu CF34 0DY Llangynwyd 2 The Brackens Bridgend United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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