THE GARAGE DOOR COMPANY LIMITED
GARAGE DOOR SUPPLIES LIMITED

Hellopages » South Yorkshire » Sheffield » S1 4QG
Company number 03104648
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address 125 MATILDA STREET, SHEFFIELD, S1 4QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a medium company made up to 31 December 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of THE GARAGE DOOR COMPANY LIMITED are www.thegaragedoorcompany.co.uk, and www.the-garage-door-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 5.1 miles; to Rotherham Central Rail Station is 5.9 miles; to Elsecar Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Garage Door Company Limited is a Private Limited Company. The company registration number is 03104648. The Garage Door Company Limited has been working since 21 September 1995. The present status of the company is Active. The registered address of The Garage Door Company Limited is 125 Matilda Street Sheffield S1 4qg. . BAKER, Edward Matthew Scott is a Secretary of the company. BAKER, Amber Louise is a Director of the company. BAKER, Jeremy Patrick Scott is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Director BAKER, Amber Louise has been resigned. Director BAKER, Beverley has been resigned. Director CHARTERS, Helen Jean has been resigned. Director FLOWER, Peter Sydney has been resigned. Director GREEN, Helen Mary has been resigned. Director HETHERINGTON, Ian Stuart has been resigned. Director JONES, Shirley Jean has been resigned. Director LYCETT, Kevin has been resigned. Director MEEK, Shaun Stuart Dennis has been resigned. Director SMITH, Gillian has been resigned. Director TOWERS, Beverley Ann has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAKER, Edward Matthew Scott
Appointed Date: 18 October 1995

Director
BAKER, Amber Louise
Appointed Date: 08 June 2007
51 years old

Director
BAKER, Jeremy Patrick Scott
Appointed Date: 18 October 1995
65 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 18 October 1995
Appointed Date: 21 September 1995

Director
BAKER, Amber Louise
Resigned: 09 July 2007
Appointed Date: 09 July 2007
51 years old

Director
BAKER, Beverley
Resigned: 30 October 1999
Appointed Date: 16 July 1996
67 years old

Director
CHARTERS, Helen Jean
Resigned: 22 July 2016
Appointed Date: 01 December 2014
59 years old

Director
FLOWER, Peter Sydney
Resigned: 01 January 2015
Appointed Date: 09 July 2007
63 years old

Director
GREEN, Helen Mary
Resigned: 25 October 1996
Appointed Date: 10 November 1995
54 years old

Director
HETHERINGTON, Ian Stuart
Resigned: 05 January 2004
Appointed Date: 14 July 2003
64 years old

Director
JONES, Shirley Jean
Resigned: 01 May 2010
Appointed Date: 01 May 2003
75 years old

Director
LYCETT, Kevin
Resigned: 19 March 2015
Appointed Date: 17 July 2005
56 years old

Director
MEEK, Shaun Stuart Dennis
Resigned: 04 December 2007
Appointed Date: 01 May 2003
54 years old

Director
SMITH, Gillian
Resigned: 25 December 2004
Appointed Date: 06 September 2002
75 years old

Director
TOWERS, Beverley Ann
Resigned: 20 December 2002
Appointed Date: 12 May 1997
65 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 21 September 1995

Persons With Significant Control

Novoferm Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GARAGE DOOR COMPANY LIMITED Events

17 Mar 2017
Accounts for a medium company made up to 31 December 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
16 Sep 2016
Accounts for a medium company made up to 31 December 2015
22 Jul 2016
Termination of appointment of Helen Jean Charters as a director on 22 July 2016
25 Feb 2016
Registration of charge 031046480005, created on 22 February 2016
...
... and 95 more events
26 Oct 1995
Company name changed inhoco 442 LIMITED\certificate issued on 27/10/95
26 Oct 1995
New secretary appointed
26 Oct 1995
Director resigned;new director appointed
26 Oct 1995
Registered office changed on 26/10/95 from: dennis house, marsden street, manchester. M2 1JD.
21 Sep 1995
Incorporation

THE GARAGE DOOR COMPANY LIMITED Charges

22 February 2016
Charge code 0310 4648 0005
Delivered: 25 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
21 December 2011
Debenture
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Fe Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property on the north side of matilda street sheffield…
5 November 2004
Rent deposit deed
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Jordan Developments (UK) Limited
Description: The sum of £8,125.00.
9 February 1998
Legal charge
Delivered: 11 February 1998
Status: Satisfied on 29 February 2012
Persons entitled: First National Commercial Bank PLC
Description: 125 matilda street sheffield S1 4QG.the goodwill of the…