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.
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 |
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 |
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 |