About

Registered Number: 04488912
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Marsfield Park, Kennel Lane, Winchester, Hampshire, SO22 6PT

 

Based in Hampshire, Doorgear Ltd was setup in 2002, it's status is listed as "Active". Welch, Lucy Charlotte, Welch, Simon Mathew, Welch, Edna Joy are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELCH, Lucy Charlotte 18 July 2002 - 1
WELCH, Simon Mathew 25 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Edna Joy 18 July 2002 25 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 28 July 2018
AA - Annual Accounts 12 December 2017
MR04 - N/A 06 October 2017
CS01 - N/A 02 August 2017
SH01 - Return of Allotment of shares 07 November 2016
AA - Annual Accounts 03 November 2016
CS01 - N/A 03 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 03 August 2015
AD04 - Change of location of company records to the registered office 03 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 20 July 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 19 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 01 August 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 30 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 27 May 2004
AA - Annual Accounts 06 April 2004
RESOLUTIONS - N/A 29 March 2004
RESOLUTIONS - N/A 29 March 2004
363s - Annual Return 29 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.