About

Registered Number: 04559265
Date of Incorporation: 10/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 201a Foley Industrial Estate, Beauchamp Avenue, Kidderminster, Worcestershire, DY11 7AQ

 

Patio Door Specialists Ltd was founded on 10 October 2002 and has its registered office in Kidderminster. There are 6 directors listed for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKENS, Jason Timothy Neil 10 October 2002 - 1
DIMMOCK, Darren 10 October 2002 - 1
HEATH, Nigel Mark 10 October 2002 - 1
MURPHY, Mark William 10 October 2002 - 1
WILLIAMS, Martin 10 October 2002 - 1
COTGRAVE, Robert Wayne 10 October 2002 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 October 2011
AD01 - Change of registered office address 09 May 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2003
363s - Annual Return 31 October 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.