STYLE DOOR SYSTEMS LTD.
FERNDOWN

Hellopages » Dorset » East Dorset » BH22 9JG
Company number 03693137
Status Active
Incorporation Date 8 January 1999
Company Type Private Limited Company
Address CONSORT HOUSE, PRINCES ROAD, FERNDOWN, DORSET, BH22 9JG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 50 . The most likely internet sites of STYLE DOOR SYSTEMS LTD. are www.styledoorsystems.co.uk, and www.style-door-systems.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and one months. The distance to to Branksome Rail Station is 5.5 miles; to Christchurch Rail Station is 6.5 miles; to Poole Rail Station is 7.2 miles; to Hamworthy Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Style Door Systems Ltd is a Private Limited Company. The company registration number is 03693137. Style Door Systems Ltd has been working since 08 January 1999. The present status of the company is Active. The registered address of Style Door Systems Ltd is Consort House Princes Road Ferndown Dorset Bh22 9jg. The company`s financial liabilities are £389.04k. It is £-69.06k against last year. And the total assets are £1484.89k, which is £-385.53k against last year. HARRIS, Mark is a Director of the company. PEARCE, Richard is a Director of the company. SARGENT, Julian Robert is a Director of the company. Secretary ENTICKNAP, Tony Graham has been resigned. Secretary ENTICKNAP, Tris has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ENTICKNAP, Tony Graham has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


style door systems Key Finiance

LIABILITIES £389.04k
-16%
CASH n/a
TOTAL ASSETS £1484.89k
-21%
All Financial Figures

Current Directors

Director
HARRIS, Mark
Appointed Date: 10 October 2014
60 years old

Director
PEARCE, Richard
Appointed Date: 01 April 2015
56 years old

Director
SARGENT, Julian Robert
Appointed Date: 08 January 1999
58 years old

Resigned Directors

Secretary
ENTICKNAP, Tony Graham
Resigned: 12 October 2013
Appointed Date: 08 January 1999

Secretary
ENTICKNAP, Tris
Resigned: 17 October 2014
Appointed Date: 12 October 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999

Director
ENTICKNAP, Tony Graham
Resigned: 17 October 2014
Appointed Date: 08 January 1999
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 1999
Appointed Date: 08 January 1999

Persons With Significant Control

Mr Julian Robert Sargent
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STYLE DOOR SYSTEMS LTD. Events

10 Jan 2017
Confirmation statement made on 8 January 2017 with updates
01 Dec 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Registration of charge 036931370003, created on 11 September 2015
...
... and 67 more events
15 Jan 1999
Secretary resigned
15 Jan 1999
Director resigned
15 Jan 1999
New director appointed
15 Jan 1999
New secretary appointed;new director appointed
08 Jan 1999
Incorporation

STYLE DOOR SYSTEMS LTD. Charges

11 September 2015
Charge code 0369 3137 0003
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 May 1999
Debenture
Delivered: 25 May 1999
Status: Satisfied on 11 July 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 11 July 2014
Persons entitled: Tony Enticknap Julian Sargent
Description: All stoks shares property and assets including goodwill…