Company NameRh Industrial Doors Ltd
DirectorBrian Keith Thomas
Company StatusActive
Company Number05803042
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed15 July 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
Secretary NameMr Derek Keith Thomas
NationalityBritish
StatusResigned
Appointed20 June 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Chivery Hall Farm
Chivery
Tring
Hertfordshire
HP23 6LD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameThe Bridel Group Ltd (Corporation)
StatusResigned
Appointed16 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2010)
Correspondence AddressUnit B6, The Seedbed & Business Centre
Wyncolls Road Severalls Business Park
Colchester
Essex
CO4 9HT

Contact

Websitewww.autodoorparts.co.uk
Telephone0845 5198681
Telephone regionUnknown

Location

Registered Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
26 August 2022Company name changed drs fabrication services LTD\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-26
(3 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
25 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 May 2022 (4 pages)
27 July 2021Micro company accounts made up to 31 May 2021 (4 pages)
23 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
15 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
18 July 2018Micro company accounts made up to 31 May 2018 (4 pages)
18 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
13 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 July 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 June 2017Registered office address changed from Unit 12a Notley Enterprise Park Raydon Road Great Wenham Suffolk CO7 6QD to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Unit 12a Notley Enterprise Park Raydon Road Great Wenham Suffolk CO7 6QD to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page)
13 July 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
13 July 2016Accounts for a dormant company made up to 31 May 2016 (6 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
29 October 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
4 September 2013Company name changed door spares & repairs LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Company name changed door spares & repairs LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed door repairs & spares LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 September 2013Company name changed door repairs & spares LTD\certificate issued on 03/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Company name changed door repair services LTD\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Company name changed door repair services LTD\certificate issued on 28/08/13
  • RES15 ‐ Change company name resolution on 2013-08-28
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2013Registered office address changed from 24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 9 August 2013 (1 page)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 August 2012Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Termination of appointment of Derek Thomas as a secretary (1 page)
31 July 2012Termination of appointment of Derek Thomas as a secretary (1 page)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 April 2012Registered office address changed from 1-2 Maud Court, Long Lane, Tendring Clacton-on-Sea Essex CO16 0BG England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1-2 Maud Court, Long Lane, Tendring Clacton-on-Sea Essex CO16 0BG England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1-2 Maud Court, Long Lane, Tendring Clacton-on-Sea Essex CO16 0BG England on 3 April 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 December 2011Registered office address changed from Unit 8, Causeway Industrial Estate Station Road Manningtree Essex CO11 2LH United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Unit 8, Causeway Industrial Estate Station Road Manningtree Essex CO11 2LH United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from Unit 8, Causeway Industrial Estate Station Road Manningtree Essex CO11 2LH United Kingdom on 6 December 2011 (1 page)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Mr Derek Keith Thomas on 27 November 2010 (2 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Mr Derek Keith Thomas on 27 November 2010 (2 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
29 June 2010Director's details changed for Mr Brian Keith Thomas on 27 February 2010 (2 pages)
29 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Brian Keith Thomas on 27 February 2010 (2 pages)
12 May 2010Termination of appointment of The Bridel Group Ltd as a director (2 pages)
12 May 2010Termination of appointment of The Bridel Group Ltd as a director (2 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
6 August 2009Company name changed uk powder coatings LTD\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed uk powder coatings LTD\certificate issued on 07/08/09 (2 pages)
15 July 2009Director appointed mr brian keith thomas (2 pages)
15 July 2009Director appointed mr brian keith thomas (2 pages)
18 June 2009Return made up to 03/05/09; full list of members (4 pages)
18 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 August 2008Registered office changed on 26/08/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park, colchester, essex CO4 9HT (1 page)
26 August 2008Registered office changed on 26/08/2008 from unit B6 the seedbed & business centre wyncolls road severalls business park, colchester, essex CO4 9HT (1 page)
25 July 2008Return made up to 03/05/08; full list of members (3 pages)
25 July 2008Return made up to 03/05/08; full list of members (3 pages)
24 July 2008Director's change of particulars / the bridel group LTD / 08/01/2008 (1 page)
24 July 2008Director's change of particulars / the bridel group LTD / 08/01/2008 (1 page)
24 July 2008Secretary's change of particulars / derek thomas / 17/12/2007 (1 page)
24 July 2008Secretary's change of particulars / derek thomas / 17/12/2007 (1 page)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 September 2007Registered office changed on 25/09/07 from: unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page)
25 September 2007Registered office changed on 25/09/07 from: unit 18-20, riverside avenue west, lawford dale industrial estate, manningtree essex CO11 1UN (1 page)
14 September 2007Return made up to 03/05/07; full list of members (3 pages)
14 September 2007Return made up to 03/05/07; full list of members (3 pages)
13 September 2007Ad 31/10/06--------- £ si [email protected]=1 £ ic 99/100 (1 page)
13 September 2007Ad 31/10/06--------- £ si [email protected]=1 £ ic 99/100 (1 page)
13 September 2007Ad 31/10/06--------- £ si [email protected]=98 £ ic 1/99 (1 page)
13 September 2007Ad 31/10/06--------- £ si [email protected]=98 £ ic 1/99 (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006New secretary appointed (1 page)
19 June 2006Secretary resigned (1 page)
19 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (1 page)
16 June 2006New director appointed (1 page)
16 June 2006Director resigned (1 page)
3 May 2006Incorporation (13 pages)
3 May 2006Incorporation (13 pages)