DOOR LINING.COM LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 04546381
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, PORTSMOUTH, ENGLAND, PO6 3TH
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 3 May 2016. The most likely internet sites of DOOR LINING.COM LIMITED are www.doorliningcom.co.uk, and www.door-lining-com.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. Door Lining Com Limited is a Private Limited Company. The company registration number is 04546381. Door Lining Com Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of Door Lining Com Limited is 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth England Po6 3th. The company`s financial liabilities are £258.59k. It is £157.82k against last year. And the total assets are £484.68k, which is £-39.09k against last year. MORGAN, Lee Lawrence is a Secretary of the company. AMOS, Janet Margaret is a Director of the company. MORGAN, Lee Lawrence is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GREENSLADE, Christopher has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director GREENSLADE, Christopher has been resigned. Director MORGAN, Lloyd John has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


door lining.com Key Finiance

LIABILITIES £258.59k
+156%
CASH n/a
TOTAL ASSETS £484.68k
-8%
All Financial Figures

Current Directors

Secretary
MORGAN, Lee Lawrence
Appointed Date: 03 July 2007

Director
AMOS, Janet Margaret
Appointed Date: 06 July 2011
63 years old

Director
MORGAN, Lee Lawrence
Appointed Date: 26 September 2002
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Secretary
GREENSLADE, Christopher
Resigned: 03 July 2007
Appointed Date: 26 September 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Director
GREENSLADE, Christopher
Resigned: 03 July 2007
Appointed Date: 26 September 2002
65 years old

Director
MORGAN, Lloyd John
Resigned: 06 June 2011
Appointed Date: 26 September 2002
60 years old

Persons With Significant Control

Mr Lee Lawrence Morgan
Notified on: 13 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DOOR LINING.COM LIMITED Events

20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to 3 Acorn Business Centre Acorn Business Centre Northarbour Road Portsmouth PO6 3th on 3 May 2016
28 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 198

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
10 Oct 2002
New secretary appointed;new director appointed
10 Oct 2002
Registered office changed on 10/10/02 from: 12-14 st marys street newport shropshire TF10 7AB
10 Oct 2002
Secretary resigned
10 Oct 2002
Director resigned
26 Sep 2002
Incorporation

DOOR LINING.COM LIMITED Charges

3 September 2014
Charge code 0454 6381 0002
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
28 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…