About

Registered Number: 04561569
Date of Incorporation: 14/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 68-70 Roft Street, Oswestry, Shropshire, SY11 2EP

 

Based in Oswestry, Arridge Garage Doors Ltd was setup in 2002, it has a status of "Active". This business has 2 directors listed as Arridge, Irina, Arridge, Mark in the Companies House registry. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRIDGE, Irina 09 June 2003 - 1
ARRIDGE, Mark 15 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 26 October 2018
CH01 - Change of particulars for director 03 May 2018
CH01 - Change of particulars for director 02 May 2018
CH01 - Change of particulars for director 02 May 2018
PSC04 - N/A 02 May 2018
PSC04 - N/A 02 May 2018
AA - Annual Accounts 02 April 2018
TM02 - Termination of appointment of secretary 10 November 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 16 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH04 - Change of particulars for corporate secretary 15 October 2009
287 - Change in situation or address of Registered Office 01 September 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 30 October 2006
395 - Particulars of a mortgage or charge 27 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 17 December 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
287 - Change in situation or address of Registered Office 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 20 October 2006 Outstanding

N/A

Debenture 25 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.