About

Registered Number: 02851327
Date of Incorporation: 08/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: 46 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Founded in 1993, Doorstore (Wirral) Ltd have registered office in Birkenhead, Merseyside, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Jackson, Valerie Margaret, Lamb, Gary, Wicks, Karen Lillian, Wicks, Peter Henry David, Jackson, William James, The Estate Of for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Valerie Margaret 14 March 2011 - 1
LAMB, Gary 01 September 1998 - 1
WICKS, Karen Lillian 14 March 2011 - 1
WICKS, Peter Henry David 08 September 1993 - 1
JACKSON, William James, The Estate Of 08 September 1993 21 January 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 September 2019
CH01 - Change of particulars for director 27 September 2019
CH01 - Change of particulars for director 27 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 30 October 2018
TM02 - Termination of appointment of secretary 30 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CH03 - Change of particulars for secretary 24 October 2017
PSC07 - N/A 23 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 May 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 22 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 05 July 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 05 July 1999
363s - Annual Return 17 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 11 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
AA - Annual Accounts 02 July 1996
395 - Particulars of a mortgage or charge 07 February 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 22 June 1995
363s - Annual Return 10 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
NEWINC - New incorporation documents 08 September 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 1996 Outstanding

N/A

Legal charge 01 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.