Company NameIndustrial Door Company Limited
DirectorsJason Haye and Christopher Bennett
Company StatusActive
Company Number03964450
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Jason Haye
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(1 day after company formation)
Appointment Duration24 years
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address18 Monton Green
Eccles
Manchester
M30 9LW
Director NameChristopher Bennett
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Trinity Crescent
Walkden
Worsley
Manchester
M28 3LG
Secretary NamePaula Louise Haye
NationalityBritish
StatusCurrent
Appointed30 April 2005(5 years after company formation)
Appointment Duration19 years
RoleOffice Manager
Correspondence Address18 Monton Green
Eccles
Manchester
M30 9LW
Director NameRichard Lee Ellis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleFitter
Correspondence Address20 Newlyn Drive
Bredbury
Stockport
Cheshire
SK6 1EF
Secretary NameRichard Lee Ellis
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleFitter
Correspondence Address20 Newlyn Drive
Bredbury
Stockport
Cheshire
SK6 1EF
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteindustrialdoorco.net
Email address[email protected]
Telephone0161 7366484
Telephone regionManchester

Location

Registered AddressUnit 21
Lord Byron Square
Salford
M50 2XH
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

25 at £1Christopher Bennett
25.00%
Ordinary
25 at £1Jason Haye
25.00%
Ordinary
25 at £1Mary Bennett
25.00%
Ordinary
25 at £1Paula Louise Haye
25.00%
Ordinary

Financials

Year2014
Net Worth£598,859
Cash£406,107
Current Liabilities£267,366

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

5 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 April 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
17 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 April 2016Registered office address changed from Unit 23 Lord Byron Square Stowell Technical Park Salford M50 2XH to Unit 21 Lord Byron Square Salford M50 2XH on 29 April 2016 (1 page)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Registered office address changed from Unit 23 Lord Byron Square Stowell Technical Park Salford M50 2XH to Unit 21 Lord Byron Square Salford M50 2XH on 29 April 2016 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 April 2014Secretary's details changed for Paula Louise Haye on 1 October 2013 (1 page)
17 April 2014Director's details changed for Jason Haye on 1 October 2013 (2 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Secretary's details changed for Paula Louise Haye on 1 October 2013 (1 page)
17 April 2014Director's details changed for Jason Haye on 1 October 2013 (2 pages)
17 April 2014Director's details changed for Jason Haye on 1 October 2013 (2 pages)
17 April 2014Secretary's details changed for Paula Louise Haye on 1 October 2013 (1 page)
17 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 May 2010Director's details changed for Jason Haye on 2 April 2010 (2 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Christopher Bennett on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Bennett on 2 April 2010 (2 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
6 May 2010Director's details changed for Jason Haye on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Jason Haye on 2 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher Bennett on 2 April 2010 (2 pages)
6 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (7 pages)
16 June 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
16 June 2009Ad 05/06/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
12 June 2009Return made up to 02/04/09; full list of members (4 pages)
12 June 2009Return made up to 02/04/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 April 2008Return made up to 02/04/08; full list of members (5 pages)
23 April 2008Return made up to 02/04/08; full list of members (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Return made up to 02/04/06; full list of members (8 pages)
10 May 2006Return made up to 02/04/06; full list of members (8 pages)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006Secretary resigned;director resigned (1 page)
10 May 2006New secretary appointed (1 page)
5 May 2006Ad 26/04/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
5 May 2006Ad 26/04/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/05
(8 pages)
6 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/05/05
(8 pages)
16 March 2005Registered office changed on 16/03/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
16 March 2005Registered office changed on 16/03/05 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
17 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 April 2004Return made up to 02/04/04; full list of members (8 pages)
16 April 2004Return made up to 02/04/04; full list of members (8 pages)
16 June 2003Ad 27/05/03--------- £ si 96@1=96 £ ic 3/99 (2 pages)
16 June 2003Ad 27/05/03--------- £ si 96@1=96 £ ic 3/99 (2 pages)
2 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 May 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 April 2003Return made up to 02/04/03; full list of members (7 pages)
27 April 2003Return made up to 02/04/03; full list of members (7 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
21 May 2002Accounts for a dormant company made up to 30 April 2002 (2 pages)
16 April 2002Return made up to 02/04/02; full list of members (7 pages)
16 April 2002Return made up to 02/04/02; full list of members (7 pages)
19 September 2001Ad 17/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Ad 17/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 September 2001New director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: unit 47 willan industrial estate vere street salford lancashire M5 2GR (1 page)
22 June 2001Return made up to 04/04/01; full list of members (6 pages)
22 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
22 June 2001Return made up to 04/04/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: unit 47 willan industrial estate vere street salford lancashire M5 2GR (1 page)
22 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
4 April 2000Incorporation (12 pages)
4 April 2000Incorporation (12 pages)