INTERNATIONAL DOOR CONTROLS LIMITED
WEST MIDLANDS D.H.JONES(HARDWARE)LIMITED

Hellopages » West Midlands » Dudley » DY9 7BQ
Company number 00779161
Status Active
Incorporation Date 30 October 1963
Company Type Private Limited Company
Address UNIT 23 TIMMIS ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 7BQ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 3,200 . The most likely internet sites of INTERNATIONAL DOOR CONTROLS LIMITED are www.internationaldoorcontrols.co.uk, and www.international-door-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. International Door Controls Limited is a Private Limited Company. The company registration number is 00779161. International Door Controls Limited has been working since 30 October 1963. The present status of the company is Active. The registered address of International Door Controls Limited is Unit 23 Timmis Road Lye Stourbridge West Midlands Dy9 7bq. . HART, Derek Stuart is a Secretary of the company. HART, Derek Stuart is a Director of the company. TURNER, Nicholas Ramon is a Director of the company. Secretary JONES, Enid Peggy has been resigned. Secretary JONES, Stephanie Jane has been resigned. Secretary PENN, Nigel Rigby has been resigned. Director JONES, Craig Wesley has been resigned. Director JONES, Dennis Harold has been resigned. Director JONES, Enid Peggy has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
HART, Derek Stuart
Appointed Date: 07 November 2005

Director
HART, Derek Stuart
Appointed Date: 18 January 2005
71 years old

Director
TURNER, Nicholas Ramon
Appointed Date: 18 January 2005
66 years old

Resigned Directors

Secretary
JONES, Enid Peggy
Resigned: 19 October 1995

Secretary
JONES, Stephanie Jane
Resigned: 18 January 2005
Appointed Date: 19 October 1995

Secretary
PENN, Nigel Rigby
Resigned: 07 November 2005
Appointed Date: 18 January 2005

Director
JONES, Craig Wesley
Resigned: 18 January 2005
75 years old

Director
JONES, Dennis Harold
Resigned: 20 October 1996
105 years old

Director
JONES, Enid Peggy
Resigned: 19 October 1995
103 years old

Persons With Significant Control

Mr Derek Stuart Hart
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Ramon Turner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTERNATIONAL DOOR CONTROLS LIMITED Events

12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3,200

26 Aug 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3,200

...
... and 104 more events
14 Dec 1988
Accounts for a small company made up to 31 December 1987

21 Aug 1987
Full accounts made up to 31 December 1986

21 Aug 1987
Return made up to 24/07/87; full list of members

24 Sep 1986
Full accounts made up to 31 December 1985

24 Sep 1986
Return made up to 09/09/86; full list of members

INTERNATIONAL DOOR CONTROLS LIMITED Charges

27 November 2012
All assets debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
12 May 2009
Debenture
Delivered: 14 May 2009
Status: Satisfied on 24 March 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Fixed and floating charge over the undertaking and all…
11 May 2009
Legal mortgage
Delivered: 12 May 2009
Status: Satisfied on 8 September 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: F/H property k/a eagle house tipper trading estate park…
18 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 8 September 2012
Persons entitled: Ge Commercial Finance Limited
Description: F/H land k/a unit 1 park road industrial estate park road…
7 June 2007
Debenture
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2007
Composite all assets guarantee and debenture
Delivered: 12 January 2007
Status: Satisfied on 5 April 2013
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Legal charge
Delivered: 11 May 1995
Status: Satisfied on 7 November 2007
Persons entitled: Yorkshire Bank PLC
Description: Unit 1 park road industrial estate, park road, lye…
14 February 1995
Debenture
Delivered: 20 February 1995
Status: Satisfied on 7 November 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1993
Mortgage debenture
Delivered: 15 April 1993
Status: Satisfied on 20 October 1993
Persons entitled: Crown Corporation (UK) Limited
Description: F/H unit 1 park road industrial estate park road lye…
26 March 1991
Debenture
Delivered: 29 March 1991
Status: Satisfied on 21 July 2004
Persons entitled: Craig Wesley Jones David Williams Allden N M Pension Trustees Ltdpension Scheme..Jones (Hardware)Limited 1988 Self Administeredbeing the Trustees for the Time Being of the D.H
Description: Fixed and floating charges over the undertaking and all…
19 May 1982
Legal charge
Delivered: 3 June 1982
Status: Satisfied on 17 April 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold unit 1, park road industrial estate park road, lye…
20 October 1980
Debenture
Delivered: 27 October 1980
Status: Satisfied on 18 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…