Company NameDoorserve Limited
Company StatusActive
Company Number03590803
CategoryPrivate Limited Company
Incorporation Date1 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Frank Allan Benn
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Street Higher Hillgate
Stockport
Cheshire
SK1 3LR
Director NameSandra Bernadette Fielding
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Street Higher Hillgate
Stockport
Cheshire
SK1 3LR
Secretary NameSandra Bernadette Fielding
NationalityBritish
StatusCurrent
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Street Higher Hillgate
Stockport
Cheshire
SK1 3LR
Director NameDavid Bligh
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorton Street
Higher Hillgate
Stockport
Cheshire
SK1 3LR
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed01 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed01 July 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitecarringtondoors.co.uk
Email address[email protected]
Telephone0161 4773391
Telephone regionManchester

Location

Registered AddressRiverside House
Kings Reach Road
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Frank Allan Benn
85.00%
Ordinary
5 at £1Sandra Fielding
5.00%
Ordinary
10 at £1David Bligh
10.00%
Ordinary

Financials

Year2014
Net Worth£612
Cash£57
Current Liabilities£65,610

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

13 November 2020Director's details changed for David Bligh on 9 November 2020 (2 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 November 2019Director's details changed for David Bligh on 28 October 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
7 August 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
25 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Frank Allan Benn as a person with significant control on 1 July 2017 (2 pages)
25 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
25 July 2017Change of details for Mr Frank Allan Benn as a person with significant control on 1 July 2017 (2 pages)
24 July 2017Director's details changed for Sandra Bernadette Fielding on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Sandra Bernadette Fielding on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Frank Allan Benn on 30 June 2017 (2 pages)
24 July 2017Secretary's details changed for Sandra Bernadette Fielding on 30 June 2017 (1 page)
24 July 2017Secretary's details changed for Sandra Bernadette Fielding on 30 June 2017 (1 page)
24 July 2017Director's details changed for Mr Frank Allan Benn on 30 June 2017 (2 pages)
28 June 2017Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Road Stockport SK4 2HD on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Road Stockport SK4 2HD on 28 June 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 September 2014Appointment of David Bligh as a director on 1 August 2014 (3 pages)
18 September 2014Appointment of David Bligh as a director on 1 August 2014 (3 pages)
18 September 2014Appointment of David Bligh as a director on 1 August 2014 (3 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 July 2013Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (2 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
18 July 2013Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (2 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages)
21 May 2010Secretary's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages)
21 May 2010Secretary's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages)
21 May 2010Director's details changed for Sandra Bernadette Fielding on 30 April 2010 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
13 July 2009Return made up to 01/07/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 August 2008Return made up to 01/07/08; full list of members (3 pages)
13 August 2008Return made up to 01/07/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 September 2007Return made up to 01/07/07; full list of members; amend (7 pages)
5 September 2007Return made up to 01/07/07; full list of members; amend (7 pages)
12 July 2007Return made up to 01/07/07; full list of members (2 pages)
12 July 2007Return made up to 01/07/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 August 2006Return made up to 01/07/06; full list of members (2 pages)
17 August 2006Return made up to 01/07/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
1 July 2005Return made up to 01/07/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (15 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (15 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
12 July 2004Return made up to 01/07/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
19 July 2003Return made up to 01/07/03; full list of members (7 pages)
19 July 2003Return made up to 01/07/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 July 2002Return made up to 01/07/02; full list of members (7 pages)
5 July 2002Return made up to 01/07/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
23 November 2001Total exemption small company accounts made up to 31 July 2001 (3 pages)
12 July 2001Return made up to 01/07/01; full list of members (6 pages)
12 July 2001Return made up to 01/07/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
12 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
2 December 1999Accounts for a small company made up to 31 July 1999 (4 pages)
8 July 1999Return made up to 01/07/99; full list of members (6 pages)
8 July 1999Return made up to 01/07/99; full list of members (6 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1998Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
1 July 1998Incorporation (10 pages)
1 July 1998Incorporation (10 pages)