Company NameEurodoor UK Limited
DirectorVincent Romnes
Company StatusActive
Company Number03683960
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Vincent Romnes
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(same day as company formation)
RoleAutomatic Door Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Brookfield Gardens
West Kirby
Wirral
Merseyside
CH48 4EL
Wales
Secretary NameMr Vincent Romnes
StatusCurrent
Appointed18 May 2010(11 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
Director NameMrs Eileen Romnes
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Shrewsbury Road
West Kirby
Merseyside
CH48 0QY
Wales
Secretary NameElizabeth Louise Romnes
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Ludlow Drive
West Kirby
Wirral
CH48 3JG
Wales
Director NameMr Carl Ford
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 November 2015)
RoleAutomatic Door Engineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Carsthorne Road
Carr Lane
Hoylake
Wirral
CH47 4FB
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitenortherndoorswirral.com

Location

Registered AddressEverite House Carr Lane
Hoylake
Wirral
Merseyside
CH47 4BG
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Carl Ford
50.00%
Ordinary
1 at £1Vincent Werner Romnes
50.00%
Ordinary

Financials

Year2014
Net Worth£9,852
Cash£27,712
Current Liabilities£48,599

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
23 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
13 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
15 February 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
25 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
19 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
3 May 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
20 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
24 November 2015Registered office address changed from 40 Carsthorne Road Carr Lane Hoylake Wirral CH47 4FB to Everite House Carr Lane Hoylake Wirral Merseyside CH47 4BG on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 40 Carsthorne Road Carr Lane Hoylake Wirral CH47 4FB to Everite House Carr Lane Hoylake Wirral Merseyside CH47 4BG on 24 November 2015 (1 page)
20 November 2015Termination of appointment of Carl Ford as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Carl Ford as a director on 20 November 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
14 August 2012Total exemption full accounts made up to 31 January 2012 (14 pages)
21 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
3 January 2012Current accounting period extended from 31 December 2011 to 31 January 2012 (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 February 2011Appointment of Mr Carl Ford as a director (2 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
1 February 2011Appointment of Mr Carl Ford as a director (2 pages)
1 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
13 January 2011Appointment of Mr Carl Ford as a director (2 pages)
13 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1
(3 pages)
13 January 2011Appointment of Mr Carl Ford as a director (2 pages)
13 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 1
(3 pages)
19 May 2010Termination of appointment of Elizabeth Romnes as a secretary (1 page)
19 May 2010Termination of appointment of Eileen Romnes as a director (1 page)
19 May 2010Appointment of Mr Vincent Romnes as a secretary (1 page)
19 May 2010Termination of appointment of Eileen Romnes as a director (1 page)
19 May 2010Termination of appointment of Elizabeth Romnes as a secretary (1 page)
19 May 2010Appointment of Mr Vincent Romnes as a secretary (1 page)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Director's details changed for Mrs Eileen Romnes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Eileen Romnes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Vincent Romnes on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Mr Vincent Romnes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Vincent Romnes on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Eileen Romnes on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
10 January 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 10/01/08
(7 pages)
10 January 2008Return made up to 15/12/07; no change of members
  • 363(287) ‐ Registered office changed on 10/01/08
(7 pages)
10 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
8 February 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2006Registered office changed on 18/12/06 from: 164 banks road west kirby wirral merseyside CH48 0RH (1 page)
18 December 2006Registered office changed on 18/12/06 from: 164 banks road west kirby wirral merseyside CH48 0RH (1 page)
17 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 December 2005Return made up to 15/12/05; full list of members (7 pages)
13 December 2005Return made up to 15/12/05; full list of members (7 pages)
15 March 2005Return made up to 15/12/04; full list of members (7 pages)
15 March 2005Return made up to 15/12/04; full list of members (7 pages)
18 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
5 August 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 February 2004Return made up to 15/12/03; full list of members (7 pages)
8 February 2004Return made up to 15/12/03; full list of members (7 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
12 December 2001Return made up to 15/12/01; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
27 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 April 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
26 April 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/00
(6 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
15 December 1998Incorporation (14 pages)
15 December 1998Incorporation (14 pages)