Company number NI018656
Status Active
Incorporation Date 18 July 1985
Company Type Private Limited Company
Address HILL VELLACOTT, CHARTERED ACCOUNTANTS, CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BT2 7BA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Accounts for a small company made up to 31 January 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 683
; Accounts for a small company made up to 31 January 2015. The most likely internet sites of DOOR STORE LIMITED - THE are www.doorstorelimited.co.uk, and www.door-store-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Door Store Limited The is a Private Limited Company.
The company registration number is NI018656. Door Store Limited The has been working since 18 July 1985.
The present status of the company is Active. The registered address of Door Store Limited The is Hill Vellacott Chartered Accountants Chamber of Commerce House 22 Great Victoria Street Bt2 7ba. . ANNESLEY, Avril Elizabeth is a Secretary of the company. ANNESLEY, Avril Elizabeth is a Director of the company. ANNESLEY, Ian Thornton is a Director of the company. ANNESLEY, Stuart William Sinclair is a Director of the company. PEARSE, Amy Annesley is a Director of the company. TURNER, Victoria Annesley is a Director of the company. Director ANNESLEY, Howard Sinclair has been resigned. Director ANNESLEY, Jane has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Director
ANNESLEY, Jane
Resigned: 30 June 2011
Appointed Date: 18 July 1985
97 years old
DOOR STORE LIMITED - THE Events
06 Jul 2016
Accounts for a small company made up to 31 January 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
07 Oct 2015
Accounts for a small company made up to 31 January 2015
09 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
12 Jan 2015
Director's details changed for Stuart William Sinclair Annesley on 5 January 2015
...
... and 85 more events
18 Jul 1985
Decln complnce reg new co
18 Jul 1985
Pars re dirs/sit reg offi
18 Jul 1985
Certificate of incorporation
27 January 2006
Mortgage or charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Legal mortgage - all monies. "The property". Means 324…
11 December 1985
Mortgage
Delivered: 30 December 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land on the west side of shore road and north side of…
23 October 1985
Charge over all book debts
Delivered: 24 October 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book and other debts.
23 October 1985
Floating charge
Delivered: 24 October 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…