Company NameCommercial Doors Limited
DirectorsDaniel David Whitmore and Joy Sally Godman
Company StatusActive
Company Number06211152
CategoryPrivate Limited Company
Incorporation Date12 April 2007(17 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Daniel David Whitmore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(9 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMiss Joy Sally Godman
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr John Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week, 5 days after company formation)
Appointment Duration12 years, 8 months (resigned 09 January 2020)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressTrinity House Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
Secretary NameAnne Smith
NationalityBritish
StatusResigned
Appointed24 April 2007(1 week, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address2 Kingsmead
Sawbridgeworth
Hertfordshire
CM21 9EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anne Smith
50.00%
Ordinary
50 at £1John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,294
Cash£110,938
Current Liabilities£156,067

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
6 May 2020Confirmation statement made on 12 April 2020 with updates (5 pages)
9 January 2020Termination of appointment of John Smith as a director on 9 January 2020 (1 page)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 October 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 120.00
(4 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
29 August 2018Appointment of Miss Joy Sally Godman as a director on 1 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Daniel David Whitmore on 23 August 2018 (2 pages)
28 August 2018Change of details for Mr Daniel David Whitmore as a person with significant control on 23 August 2018 (2 pages)
2 May 2018Cessation of Anne Smith as a person with significant control on 30 October 2017 (1 page)
2 May 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
2 May 2018Notification of Daniel David Whitmore as a person with significant control on 30 October 2017 (2 pages)
2 May 2018Cessation of John Smith as a person with significant control on 30 October 2017 (1 page)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Director's details changed for John Smith on 5 April 2016 (2 pages)
18 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
18 April 2017Director's details changed for John Smith on 5 April 2016 (2 pages)
3 April 2017Termination of appointment of Anne Smith as a secretary on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Daniel David Whitmore as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Anne Smith as a secretary on 1 April 2017 (1 page)
3 April 2017Appointment of Mr Daniel David Whitmore as a director on 1 April 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 May 2009Return made up to 12/04/09; full list of members (3 pages)
7 May 2009Return made up to 12/04/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
3 June 2008Return made up to 12/04/08; full list of members (3 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
12 April 2007Incorporation (12 pages)
12 April 2007Incorporation (12 pages)