ZAP GARAGE DOORS LTD
DONCASTER THE REAL GARAGE DOOR CENTRES LIMITED THE REAL GARAGE DOOR CENTERS LIMITED THE GARAGE DOOR MASTERS LIMITED DONCASTER GARAGE DOOR CENTRE LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 2SU

Company number 03990910
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address 1 MILETHORN LANE, DONCASTER, SOUTH YORKSHIRE, DN1 2SU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of ZAP GARAGE DOORS LTD are www.zapgaragedoors.co.uk, and www.zap-garage-doors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and five months. Zap Garage Doors Ltd is a Private Limited Company. The company registration number is 03990910. Zap Garage Doors Ltd has been working since 11 May 2000. The present status of the company is Active. The registered address of Zap Garage Doors Ltd is 1 Milethorn Lane Doncaster South Yorkshire Dn1 2su. The company`s financial liabilities are £619.94k. It is £-66.44k against last year. The cash in hand is £360.48k. It is £101.99k against last year. And the total assets are £1103.66k, which is £-39.68k against last year. BAKER, Dean is a Secretary of the company. BAKER, Dean Jamie is a Director of the company. BAKER, Lisa is a Director of the company. BURTON, Kristofer Bryan is a Director of the company. EDWARDS, Jason Mark is a Director of the company. Secretary BAKER, John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BAKER, John has been resigned. Director BAKER, Rubina has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


zap garage doors Key Finiance

LIABILITIES £619.94k
-10%
CASH £360.48k
+39%
TOTAL ASSETS £1103.66k
-4%
All Financial Figures

Current Directors

Secretary
BAKER, Dean
Appointed Date: 12 December 2002

Director
BAKER, Dean Jamie
Appointed Date: 12 December 2002
55 years old

Director
BAKER, Lisa
Appointed Date: 12 December 2002
54 years old

Director
BURTON, Kristofer Bryan
Appointed Date: 19 March 2015
41 years old

Director
EDWARDS, Jason Mark
Appointed Date: 19 March 2015
53 years old

Resigned Directors

Secretary
BAKER, John
Resigned: 12 December 2002
Appointed Date: 11 May 2000

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
BAKER, John
Resigned: 12 December 2002
Appointed Date: 11 May 2000
86 years old

Director
BAKER, Rubina
Resigned: 12 December 2002
Appointed Date: 11 May 2000
84 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Persons With Significant Control

Mr Dean Jamie Baker
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Baker
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZAP GARAGE DOORS LTD Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
16 Feb 2017
Satisfaction of charge 3 in full
23 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
12 Oct 2000
New director appointed
12 Oct 2000
New secretary appointed;new director appointed
23 May 2000
Director resigned
23 May 2000
Secretary resigned
11 May 2000
Incorporation

ZAP GARAGE DOORS LTD Charges

15 February 2011
Mortgage
Delivered: 16 February 2011
Status: Satisfied on 16 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 3 novus york business park 1-8 opus avenue nether…
14 January 2011
Debenture
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Mortgage
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 milethorn lane wheathley doncaster t/nos SYK124537…