Company NameDRS Doors Ltd
DirectorsMartyn James Thomas and Brian Keith Thomas
Company StatusActive
Company Number09608644
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 11 months ago)
Previous NameAutodoor Systems Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Martyn James Thomas
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(10 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverside Avenue West
Lawford
Manningtree
Essex
CO11 1UN
Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15, Notley Enterprise Park
Colchester
CO7 6QD
Director NameMr Brian Keith Thomas
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(9 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-48 Sackville Place, Magdalen Street
Office 311-312
Norwich
NR3 1JU
Director NameMr Martyn James Thomas
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(9 months, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44-48 Sackville Place, Magdalen Street
Office 311-312
Norwich
NR3 1JU

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 CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

28 April 2016Delivered on: 28 April 2016
Persons entitled: Factor 21 PLC

Classification: A registered charge
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
9 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
7 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
28 March 2018Notification of Brian Keith Thomas as a person with significant control on 1 March 2018 (2 pages)
28 March 2018Cessation of Martyn James Thomas as a person with significant control on 1 March 2018 (1 page)
3 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
29 June 2017Registered office address changed from 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU England to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU England to 1 Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 29 June 2017 (1 page)
23 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
15 July 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
14 May 2016Appointment of Mr Brian Keith Thomas as a director on 13 May 2016 (2 pages)
14 May 2016Appointment of Mr Brian Keith Thomas as a director on 13 May 2016 (2 pages)
28 April 2016Registration of charge 096086440001, created on 28 April 2016 (15 pages)
28 April 2016Registration of charge 096086440001, created on 28 April 2016 (15 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
24 March 2016Appointment of Mr Martyn James Thomas as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Martyn James Thomas as a director on 24 March 2016 (1 page)
24 March 2016Appointment of Mr Martyn James Thomas as a director on 24 March 2016 (2 pages)
24 March 2016Termination of appointment of Martyn James Thomas as a director on 24 March 2016 (1 page)
23 March 2016Termination of appointment of Brian Keith Thomas as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Brian Keith Thomas as a director on 22 March 2016 (1 page)
14 March 2016Appointment of Mr Brian Keith Thomas as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Martyn James Thomas as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Brian Keith Thomas as a director on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Martyn James Thomas as a director on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from Unit 15 Notley Enterprise Park Colchester CO7 6QD England to 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Unit 15 Notley Enterprise Park Colchester CO7 6QD England to 44-48 Sackville Place, Magdalen Street Office 311-312 Norwich NR3 1JU on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Brian Keith Thomas as a director on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Brian Keith Thomas as a director on 14 March 2016 (1 page)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
(24 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
(24 pages)