Company NameDoor Repair Services Ltd
DirectorBrian Keith Thomas
Company StatusActive
Company Number07820371
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Previous NamesDRS Door Systems Ltd and Besam Ltd

Business Activity

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

Director

Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN

Contact

Websitewww.drs-doors.com/
Telephone0845 2262823
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

Shareholders

1 at £1Brian Keith Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
24 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 10 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)
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 14 Notley Enterprise Park Raydon Road Gt 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 14 Notley Enterprise Park Raydon Road Gt 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 1
(3 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 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 May 2013 (2 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 1
(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 1
(3 pages)
4 September 2013Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Unit 23-24 Jubilee End Lawford Manningtree Essex CO11 1UR United Kingdom on 4 September 2013 (1 page)
29 August 2013Company name changed besam LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2013Company name changed besam LTD\certificate issued on 29/08/13
  • RES15 ‐ Change company name resolution on 2013-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed drs door systems LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2013Company name changed drs door systems LTD\certificate issued on 20/05/13
  • RES15 ‐ Change company name resolution on 2013-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
12 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 October 2012Previous accounting period shortened from 31 October 2012 to 31 May 2012 (1 page)
6 August 2012Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages)
6 August 2012Registered office address changed from 1-2 Maud Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG United Kingdom on 6 August 2012 (1 page)
6 August 2012Director's details changed for Mr Brian Keith Thomas on 10 July 2012 (2 pages)
6 August 2012Registered office address changed from 1-2 Maud Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG United Kingdom on 6 August 2012 (1 page)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 1-2 Maud Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG United Kingdom on 6 August 2012 (1 page)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
11 November 2011Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO160BG England on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 3 Maud Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 3 Maud Court Long Lane Tendring Clacton-on-Sea Essex CO16 0BG United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from the Old Gym Mauds Court Long Lane, Tendring Clacton-on-Sea CO160BG England on 11 November 2011 (1 page)
24 October 2011Incorporation (24 pages)
24 October 2011Incorporation (24 pages)