Company NameSheridan Doors UK Ltd
DirectorsAnthony Sheridan and Michael William Kilcourse
Company StatusActive
Company Number10163669
CategoryPrivate Limited Company
Incorporation Date5 May 2016(8 years ago)
Previous NameSheridan Lifts And Shutters Ltd

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMr Anthony Sheridan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY
Director NameMr Michael William Kilcourse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY
Secretary NameMs Sarah McHale
StatusCurrent
Appointed10 March 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY
Secretary NameAnthony Sheridan
StatusResigned
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressStanley House 7 Monsall Road
Manchester
M40 8FY

Location

Registered AddressStanley House
7 Monsall Road
Manchester
M40 8FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2024 (1 week, 1 day ago)
Next Return Due9 May 2025 (1 year from now)

Filing History

25 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
8 May 2018Confirmation statement made on 4 May 2018 with updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
7 August 2017Notification of Anthony Sheridan as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Notification of Anthony Sheridan as a person with significant control on 5 May 2016 (2 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
6 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
6 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
(3 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)