About

Registered Number: 04058005
Date of Incorporation: 22/08/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Building 2 Ground Floor K, Imex Business Park Wilson Park, Monsall Road Newton Heath, M40 8WN

 

Based in Monsall Road Newton Heath, Doorsecure Ltd was setup in 2000, it's status is listed as "Active". The current directors of Doorsecure Ltd are listed as Barnes, Tracey Jane, Moses, Henry, Mcewen, John Charles at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Tracey Jane 21 August 2004 - 1
MOSES, Henry 22 August 2000 - 1
MCEWEN, John Charles 22 August 2000 21 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
CH03 - Change of particulars for secretary 21 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 10 October 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 02 April 2007
GAZ1 - First notification of strike-off action in London Gazette 20 February 2007
363s - Annual Return 09 September 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
287 - Change in situation or address of Registered Office 09 August 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 23 July 2002
363s - Annual Return 25 October 2001
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.