About

Registered Number: 03104648
Date of Incorporation: 21/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 125 Matilda Street, Sheffield, S1 4QG

 

Established in 1995, The Garage Door Company Ltd have registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at this business. There are 10 directors listed for The Garage Door Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Amber Louise 09 July 2007 09 July 2007 1
BAKER, Beverley 16 July 1996 30 October 1999 1
CHARTERS, Helen Jean 01 December 2014 22 July 2016 1
GREEN, Helen Mary 10 November 1995 25 October 1996 1
HETHERINGTON, Ian Stuart 14 July 2003 05 January 2004 1
JONES, Shirley Jean 01 May 2003 01 May 2010 1
LYCETT, Kevin 17 July 2005 19 March 2015 1
MEEK, Shaun Stuart Dennis 01 May 2003 04 December 2007 1
SMITH, Gillian 06 September 2002 25 December 2004 1
TOWERS, Beverley Ann 12 May 1997 20 December 2002 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
TM01 - Termination of appointment of director 12 February 2020
AP01 - Appointment of director 15 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 03 October 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2018
AUD - Auditor's letter of resignation 23 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 22 July 2016
MR01 - N/A 25 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 19 July 2012
RESOLUTIONS - N/A 10 April 2012
AA01 - Change of accounting reference date 10 April 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
AR01 - Annual Return 29 March 2012
RP04 - N/A 28 March 2012
RP04 - N/A 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
CH01 - Change of particulars for director 28 February 2012
TM01 - Termination of appointment of director 27 February 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 05 January 2011
TM01 - Termination of appointment of director 23 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 10 August 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 07 September 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
395 - Particulars of a mortgage or charge 05 May 2006
363a - Annual Return 04 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
AA - Annual Accounts 01 September 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 10 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
363a - Annual Return 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 07 October 2004
AA - Annual Accounts 28 July 2004
363a - Annual Return 10 February 2004
CERTNM - Change of name certificate 20 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AA - Annual Accounts 15 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 14 August 2002
363a - Annual Return 29 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 03 August 2000
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
288b - Notice of resignation of directors or secretaries 07 December 1999
363a - Annual Return 06 December 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 01 September 1998
395 - Particulars of a mortgage or charge 11 February 1998
363a - Annual Return 22 October 1997
AA - Annual Accounts 21 July 1997
225 - Change of Accounting Reference Date 17 July 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
363a - Annual Return 07 October 1996
288b - Notice of resignation of directors or secretaries 07 October 1996
288 - N/A 26 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 May 1996
288 - N/A 15 November 1995
287 - Change in situation or address of Registered Office 15 November 1995
CERTNM - Change of name certificate 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
NEWINC - New incorporation documents 21 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

Debenture 21 December 2011 Outstanding

N/A

Legal charge 25 April 2006 Outstanding

N/A

Rent deposit deed 05 November 2004 Outstanding

N/A

Legal charge 09 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.