Company NameN Y K Mirror Doors Limited
DirectorPaul Andrew Milner
Company StatusActive
Company Number05265641
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Andrew Milner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address79 Knutsford Road
Warrington
Cheshire
WA4 2NS
Secretary NamePaula Brown
NationalityBritish
StatusCurrent
Appointed20 October 2004(same day as company formation)
RoleBook Keeper
Correspondence Address79 Knutsford Road
Warrington
Cheshire
WA4 2NS
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.nykmirrordoors.co.uk
Telephone01928 589099
Telephone regionRuncorn

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£4,812
Current Liabilities£75,579

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

24 June 2013Delivered on: 25 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
1 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
17 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 June 2013Registration of charge 052656410001 (8 pages)
25 June 2013Registration of charge 052656410001 (8 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Director's details changed for Paul Andrew Milner on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Paul Andrew Milner on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
6 November 2008Return made up to 20/10/08; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 12 freshfields drive padgate warrington cheshire WA2 0UE (1 page)
2 October 2008Registered office changed on 02/10/2008 from 12 freshfields drive padgate warrington cheshire WA2 0UE (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 20/10/07; no change of members (6 pages)
17 January 2008Return made up to 20/10/07; no change of members (6 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
8 January 2007Return made up to 20/10/06; full list of members (6 pages)
8 January 2007Return made up to 20/10/06; full list of members (6 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
18 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 January 2006Return made up to 20/10/05; full list of members (6 pages)
16 January 2006Return made up to 20/10/05; full list of members (6 pages)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Registered office changed on 30/10/04 from: burlington rise 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2004Registered office changed on 30/10/04 from: burlington rise 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 October 2004Director resigned (1 page)
30 October 2004New director appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004Secretary resigned (1 page)
30 October 2004Secretary resigned (1 page)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)