Door 6 Limited LEICESTER


Founded in 2005, Door 6, classified under reg no. 05625037 is an active company. Currently registered at 2 Uxbridge Road LE4 7ST, Leicester the company has been in the business for 19 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 4 directors in the the company, namely Khatija C., Harpreet P. and Simeon B. and others. In addition one secretary - Khatija C. - is with the firm. Currenlty, the company lists one former director, whose name is Caroline S. and who left the the company on 6 March 2020. In addition, there is one former secretary - Hugh S. who worked with the the company until 15 May 2018.

Door 6 Limited Address / Contact

Office Address 2 Uxbridge Road
Town Leicester
Post code LE4 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 05625037
Date of Incorporation Wed, 16th Nov 2005
Industry specialised design activities
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Khatija C.

Position: Director

Appointed: 06 March 2020

Harpreet P.

Position: Director

Appointed: 06 March 2020

Simeon B.

Position: Director

Appointed: 06 March 2020

Khatija C.

Position: Secretary

Appointed: 15 May 2018

Matthew S.

Position: Director

Appointed: 24 November 2005

Caroline S.

Position: Director

Appointed: 15 February 2018

Resigned: 06 March 2020

Hugh S.

Position: Secretary

Appointed: 24 November 2005

Resigned: 15 May 2018

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Door 6 Holdings Limited from Leicester, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Caroline S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Door 6 Holdings Limited

Unit 3 Troon Way Business Centre Humberstone Lane, Leicester, LE4 9HA, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 12333100
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew S.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Caroline S.

Notified on 15 February 2018
Ceased on 21 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth512 994662 148380 393       
Balance Sheet
Cash Bank On Hand  453 025341 314589 507590 057107 41499 439113 32351 538
Current Assets  749 689763 785976 230907 168237 932306 419399 484380 739
Debtors329 341364 189265 205398 623378 788296 269127 316190 807274 718317 750
Net Assets Liabilities  380 393458 092706 641724 047156 630160 743164 580130 237
Other Debtors  14 79015 57314 0959 79315 5389 89912 94018 387
Property Plant Equipment  21 60927 93015 30616 7259 4276 0934 47064 274
Total Inventories  31 45923 8487 93520 8423 20216 17311 44311 451
Cash Bank In Hand363 939479 788453 025       
Intangible Fixed Assets12 66633 367        
Stocks Inventory10 51410 66631 459       
Tangible Fixed Assets12 66633 36721 609       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve512 974662 128380 373       
Shareholder Funds512 994662 148380 393       
Other
Accumulated Depreciation Impairment Property Plant Equipment  50 28563 47076 09484 09593 43098 264104 16656 751
Additions Other Than Through Business Combinations Property Plant Equipment   19 506 15 7992 0371 5004 27980 399
Average Number Employees During Period  6781198914
Corporation Tax Payable  55 26070 30684 71935 41720 65811 82527 2568 389
Creditors  390 905333 623284 895199 84690 729151 769239 374314 776
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 379   68 010
Disposals Property Plant Equipment     6 379   68 010
Increase From Depreciation Charge For Year Property Plant Equipment   13 18512 62414 3809 3354 8345 90220 595
Net Current Assets Liabilities500 328628 781358 784430 162691 335707 322147 203154 650160 11065 963
Other Creditors  148 88933 3927 5908 7281 9002 57452 417143 032
Other Taxation Social Security Payable  75 22984 281113 11266 98242 41856 69784 05992 714
Payments To Related Parties   133 200      
Property Plant Equipment Gross Cost  71 89491 40091 400100 820102 857104 357108 636121 025
Total Assets Less Current Liabilities512 994662 148380 393458 092706 641724 047156 630160 743164 580130 237
Trade Creditors Trade Payables  111 527145 64479 47488 71925 75380 67375 64270 641
Trade Debtors Trade Receivables  250 415383 050364 693286 476111 778180 908261 778299 363
Creditors Due Within One Year203 466225 862390 905       
Number Shares Allotted202020       
Par Value Share 11       
Share Capital Allotted Called Up Paid-20-20-20       
Tangible Fixed Assets Additions 33 297679       
Tangible Fixed Assets Cost Or Valuation42 19871 21571 894       
Tangible Fixed Assets Depreciation29 53237 84850 285       
Tangible Fixed Assets Depreciation Charged In Period 12 59612 437       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 280        
Tangible Fixed Assets Disposals 4 280        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-11-30
filed on: 30th, April 2024
Free Download (7 pages)

Company search