Birkenhead
Merseyside
CH41 4DA
Wales
Director Name | Mr Trevor James Thorpe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 20 years |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr Bradley James Thorpe |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2022(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Factory Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr Ronald Edward Pryor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Director Name | Mr Barry Davies |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 November 2021) |
Role | Door Manufacturer |
Country of Residence | England |
Correspondence Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | direct-mirror-doors.co.uk |
---|---|
Telephone | 07 109859091 |
Telephone region | Mobile |
Registered Address | 28-30 Grange Road West Birkenhead Merseyside CH41 4DA Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Barry Davies 33.33% Ordinary |
---|---|
40 at £1 | Ronald Edward Pryor 33.33% Ordinary |
40 at £1 | Trevor James Thorpe 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540 |
Cash | £13,247 |
Current Liabilities | £54,380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
26 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
5 September 2023 | Termination of appointment of Bradley James Thorpe as a director on 5 September 2023 (1 page) |
10 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
19 December 2022 | Change of details for Mr Trevor James Thorpe as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Director's details changed for Mr Trevor James Thorpe on 19 December 2022 (2 pages) |
19 December 2022 | Director's details changed for Mr Bradley James Thorpe on 19 December 2022 (2 pages) |
6 June 2022 | Appointment of Mr Bradley James Thorpe as a director on 2 June 2022 (2 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
18 January 2022 | Resolutions
|
8 January 2022 | Purchase of own shares.
|
8 January 2022 | Cancellation of shares. Statement of capital on 1 November 2021
|
15 November 2021 | Cessation of Barry Davies as a person with significant control on 1 November 2021 (1 page) |
15 November 2021 | Termination of appointment of Barry Davies as a director on 1 November 2021 (1 page) |
5 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
30 March 2021 | Purchase of own shares.
|
26 March 2021 | Cancellation of shares. Statement of capital on 6 November 2020
|
25 March 2021 | Resolutions
|
19 March 2021 | Confirmation statement made on 8 March 2021 with updates (5 pages) |
10 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
6 November 2020 | Cessation of Ronald Edward Pryor as a person with significant control on 6 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Ronald Edward Pryor as a director on 6 November 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Director's details changed for Mr Trevor James Thorpe on 3 June 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
15 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 June 2017 | Director's details changed for Mr Ronald Edward Pryor on 27 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Ronald Edward Pryor on 27 June 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Ronald Edward Pryor on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Ronald Edward Pryor on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Barry Davies on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Barry Davies on 1 January 2014 (2 pages) |
3 April 2014 | Director's details changed for Barry Davies on 1 January 2014 (2 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Ronald Edward Pryor on 1 January 2014 (2 pages) |
4 March 2014 | Director's details changed for Trevor James Thorpe on 23 February 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Trevor James Thorpe on 23 February 2014 (1 page) |
4 March 2014 | Director's details changed for Trevor James Thorpe on 23 February 2014 (2 pages) |
4 March 2014 | Secretary's details changed for Trevor James Thorpe on 23 February 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Secretary's details changed for Trevor James Thorpe on 1 October 2012 (2 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Secretary's details changed for Trevor James Thorpe on 1 October 2012 (2 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Director's details changed for Trevor James Thorpe on 1 October 2012 (2 pages) |
26 March 2013 | Director's details changed for Trevor James Thorpe on 1 October 2012 (2 pages) |
26 March 2013 | Secretary's details changed for Trevor James Thorpe on 1 October 2012 (2 pages) |
26 March 2013 | Director's details changed for Trevor James Thorpe on 1 October 2012 (2 pages) |
26 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Director's details changed for Trevor James Thorpe on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Trevor James Thorpe on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Trevor James Thorpe on 30 October 2012 (2 pages) |
30 October 2012 | Secretary's details changed for Trevor James Thorpe on 30 October 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Director's details changed for Ronald Edward Pryor on 28 January 2012 (3 pages) |
10 February 2012 | Director's details changed for Ronald Edward Pryor on 28 January 2012 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 March 2010 | Director's details changed for Ronald Edward Pryor on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Trevor James Thorpe on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ronald Edward Pryor on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Barry Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Barry Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ronald Edward Pryor on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Barry Davies on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Trevor James Thorpe on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Trevor James Thorpe on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
11 June 2008 | Director appointed barry davies (2 pages) |
11 June 2008 | Director appointed barry davies (2 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Ad 02/06/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
3 June 2008 | Ad 02/06/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
20 March 2008 | Director and secretary's change of particulars / trevor thorpe / 27/07/2007 (1 page) |
20 March 2008 | Director and secretary's change of particulars / trevor thorpe / 27/07/2007 (1 page) |
20 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 March 2007 | Director's particulars changed (1 page) |
23 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 08/03/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Return made up to 08/03/05; full list of members
|
7 April 2005 | Return made up to 08/03/05; full list of members
|
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
25 May 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2004 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (17 pages) |
8 March 2004 | Incorporation (17 pages) |