Company NameDirect Mirror Doors (NW) Ltd
DirectorsTrevor James Thorpe and Bradley James Thorpe
Company StatusActive
Company Number05067087
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameTrevor James Thorpe
NationalityBritish
StatusCurrent
Appointed08 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Trevor James Thorpe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 weeks, 2 days after company formation)
Appointment Duration20 years
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Bradley James Thorpe
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleFactory Assistant
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Ronald Edward Pryor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMr Barry Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(4 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2021)
RoleDoor Manufacturer
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedirect-mirror-doors.co.uk
Telephone07 109859091
Telephone regionMobile

Location

Registered Address28-30 Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Barry Davies
33.33%
Ordinary
40 at £1Ronald Edward Pryor
33.33%
Ordinary
40 at £1Trevor James Thorpe
33.33%
Ordinary

Financials

Year2014
Net Worth£540
Cash£13,247
Current Liabilities£54,380

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

26 October 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
5 September 2023Termination of appointment of Bradley James Thorpe as a director on 5 September 2023 (1 page)
10 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
19 December 2022Change of details for Mr Trevor James Thorpe as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Director's details changed for Mr Trevor James Thorpe on 19 December 2022 (2 pages)
19 December 2022Director's details changed for Mr Bradley James Thorpe on 19 December 2022 (2 pages)
6 June 2022Appointment of Mr Bradley James Thorpe as a director on 2 June 2022 (2 pages)
26 May 2022Unaudited abridged accounts made up to 31 March 2022 (11 pages)
15 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
18 January 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 January 2022Cancellation of shares. Statement of capital on 1 November 2021
  • GBP 41
(4 pages)
15 November 2021Cessation of Barry Davies as a person with significant control on 1 November 2021 (1 page)
15 November 2021Termination of appointment of Barry Davies as a director on 1 November 2021 (1 page)
5 July 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
30 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 March 2021Cancellation of shares. Statement of capital on 6 November 2020
  • GBP 80
(6 pages)
25 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 March 2021Confirmation statement made on 8 March 2021 with updates (5 pages)
10 November 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
6 November 2020Cessation of Ronald Edward Pryor as a person with significant control on 6 November 2020 (1 page)
6 November 2020Termination of appointment of Ronald Edward Pryor as a director on 6 November 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
3 June 2019Director's details changed for Mr Trevor James Thorpe on 3 June 2019 (2 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
1 November 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2017Director's details changed for Mr Ronald Edward Pryor on 27 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Ronald Edward Pryor on 27 June 2017 (2 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120
(4 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 120
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 120
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 120
(4 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 120
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
(4 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
(4 pages)
3 April 2014Director's details changed for Mr Ronald Edward Pryor on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Mr Ronald Edward Pryor on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Barry Davies on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Barry Davies on 1 January 2014 (2 pages)
3 April 2014Director's details changed for Barry Davies on 1 January 2014 (2 pages)
3 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 120
(4 pages)
3 April 2014Director's details changed for Mr Ronald Edward Pryor on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Trevor James Thorpe on 23 February 2014 (2 pages)
4 March 2014Secretary's details changed for Trevor James Thorpe on 23 February 2014 (1 page)
4 March 2014Director's details changed for Trevor James Thorpe on 23 February 2014 (2 pages)
4 March 2014Secretary's details changed for Trevor James Thorpe on 23 February 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Secretary's details changed for Trevor James Thorpe on 1 October 2012 (2 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 March 2013Secretary's details changed for Trevor James Thorpe on 1 October 2012 (2 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
26 March 2013Director's details changed for Trevor James Thorpe on 1 October 2012 (2 pages)
26 March 2013Director's details changed for Trevor James Thorpe on 1 October 2012 (2 pages)
26 March 2013Secretary's details changed for Trevor James Thorpe on 1 October 2012 (2 pages)
26 March 2013Director's details changed for Trevor James Thorpe on 1 October 2012 (2 pages)
26 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Trevor James Thorpe on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Trevor James Thorpe on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Trevor James Thorpe on 30 October 2012 (2 pages)
30 October 2012Secretary's details changed for Trevor James Thorpe on 30 October 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed for Ronald Edward Pryor on 28 January 2012 (3 pages)
10 February 2012Director's details changed for Ronald Edward Pryor on 28 January 2012 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 March 2010Director's details changed for Ronald Edward Pryor on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Trevor James Thorpe on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ronald Edward Pryor on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Barry Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Barry Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Ronald Edward Pryor on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Barry Davies on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Trevor James Thorpe on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Trevor James Thorpe on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
3 April 2009Return made up to 08/03/09; full list of members (4 pages)
11 June 2008Director appointed barry davies (2 pages)
11 June 2008Director appointed barry davies (2 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
3 June 2008Ad 02/06/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
3 June 2008Ad 02/06/08\gbp si 20@1=20\gbp ic 100/120\ (2 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Director and secretary's change of particulars / trevor thorpe / 27/07/2007 (1 page)
20 March 2008Director and secretary's change of particulars / trevor thorpe / 27/07/2007 (1 page)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Return made up to 08/03/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 April 2006Return made up to 08/03/06; full list of members (2 pages)
21 April 2006Return made up to 08/03/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
25 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
8 March 2004Incorporation (17 pages)
8 March 2004Incorporation (17 pages)