THE GARAGE DOOR COMPANY LIMITED - LUTON
Company Profile | Company Filings |
Overview
THE GARAGE DOOR COMPANY LIMITED is a Private Limited Company from LUTON UNITED KINGDOM and has the status: Active.
THE GARAGE DOOR COMPANY LIMITED was incorporated 28 years ago on 21/09/1995 and has the registered number: 03104648. The accounts status is FULL and accounts are next due on 30/09/2024.
THE GARAGE DOOR COMPANY LIMITED was incorporated 28 years ago on 21/09/1995 and has the registered number: 03104648. The accounts status is FULL and accounts are next due on 30/09/2024.
THE GARAGE DOOR COMPANY LIMITED - LUTON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNITS 5-9 SEDGWICK ROAD
LUTON
LU4 9DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/09/2023 | 05/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBIN LESLIE BAKER | Sep 1965 | British | Director | 2021-03-22 | CURRENT |
MR MARK ANDREW CRAIGEN | Dec 1978 | British | Director | 2020-11-23 | CURRENT |
SIMON MICHAEL HIPGRAVE | May 1967 | British | Director | 2019-11-04 UNTIL 2020-11-23 | RESIGNED |
AMBER LOUISE BAKER | Jun 1974 | British | Director | 2007-07-09 UNTIL 2007-07-09 | RESIGNED |
EDWARD MATTHEW SCOTT BAKER | Jul 1962 | British | Secretary | 1995-10-18 UNTIL 2021-06-28 | RESIGNED |
A B & C SECRETARIAL LIMITED | Nominee Secretary | 1995-09-21 UNTIL 1995-10-18 | RESIGNED | ||
IAN STUART HETHERINGTON | Jul 1961 | British | Director | 2003-07-14 UNTIL 2004-01-05 | RESIGNED |
MRS BEVERLEY ANN TOWERS | Apr 1960 | British | Director | 1997-05-12 UNTIL 2002-12-20 | RESIGNED |
SHAUN STUART DENNIS MEEK | Jul 1971 | British | Director | 2003-05-01 UNTIL 2007-12-04 | RESIGNED |
KEVIN LYCETT | Oct 1969 | British | Director | 2005-07-17 UNTIL 2015-03-19 | RESIGNED |
SHIRLEY JEAN JONES | May 1950 | British | Director | 2003-05-01 UNTIL 2010-05-01 | RESIGNED |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 1995-09-21 UNTIL 1995-10-18 | RESIGNED | ||
HELEN MARY GREEN | Jan 1972 | British | Director | 1995-11-10 UNTIL 1996-10-25 | RESIGNED |
GILLIAN SMITH | May 1950 | British | Director | 2002-09-06 UNTIL 2004-12-25 | RESIGNED |
STEPHEN JOHN HALFORD | Dec 1964 | British | Director | 2021-09-10 UNTIL 2023-05-31 | RESIGNED |
MR PETER SYDNEY FLOWER | Jul 1962 | British | Director | 2007-07-09 UNTIL 2015-01-01 | RESIGNED |
HELEN JEAN CHARTERS | Jun 1966 | British | Director | 2014-12-01 UNTIL 2016-07-22 | RESIGNED |
MR JEREMY PATRICK SCOTT BAKER | May 1960 | British | Director | 1995-10-18 UNTIL 2019-12-31 | RESIGNED |
BEVERLEY BAKER | Dec 1958 | British | Director | 1996-07-16 UNTIL 1999-10-30 | RESIGNED |
AMBER LOUISE BAKER | Jun 1974 | British | Director | 2007-06-08 UNTIL 2021-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Novoferm Uk Holdings Limited | 2016-04-06 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |