Dosthill
Tamworth
Staffordshire
B77 1NR
Director Name | Mr Matthew James Sibley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11 Freshwater Drive Ashton-Under-Lyne Lancs OL6 9SH |
Director Name | Mr Ian Paul Kay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Demense Crescent Stalybridge Cheshire SK15 2PJ |
Director Name | Mr Darren Lee Smith |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Three Counties Road Mossley Oldham Lancs OL5 9GA |
Website | www.commercialdoorsupplies.com |
---|---|
Telephone | 0161 3431263 |
Telephone region | Manchester |
Registered Address | Cds Commercial Door Supplies Boodle Street Ashton-Under-Lyne Lancs OL6 8NF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 28 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 11 June 2020 (overdue) |
9 September 2019 | Termination of appointment of Ian Paul Kay as a director on 1 September 2019 (1 page) |
---|---|
9 September 2019 | Termination of appointment of Darren Lee Smith as a director on 1 September 2019 (1 page) |
2 September 2019 | Order of court to wind up (3 pages) |
29 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 October 2018 | Notification of Matthew James Sibley as a person with significant control on 18 October 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 September 2017 | Registered office address changed from 98 Wharf Street Dukinfield Cheshire SK16 4RA England to Cds Commercial Door Supplies Boodle Street Ashton-Under-Lyne Lancs OL6 8NF on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 98 Wharf Street Dukinfield Cheshire SK16 4RA England to Cds Commercial Door Supplies Boodle Street Ashton-Under-Lyne Lancs OL6 8NF on 28 September 2017 (1 page) |
16 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
16 August 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
1 March 2016 | Appointment of Matthew James Sibley as a director on 12 February 2016 (4 pages) |
1 March 2016 | Appointment of Matthew James Sibley as a director on 12 February 2016 (4 pages) |
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|