Doors With Design Limited LEICESTER


Doors With Design started in year 1992 as Private Limited Company with registration number 02764357. The Doors With Design company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leicester at 5-9 Chartwell Drive. Postal code: LE18 2FL. Since 2007-10-31 Doors With Design Limited is no longer carrying the name Made By Eric.

At the moment there are 3 directors in the the company, namely Emma N., Ben W. and Robert W.. In addition one secretary - Emma N. - is with the firm. At the moment there is one former director listed by the company - Stewart C., who left the company on 26 February 1996. In addition, the company lists several former secretaries whose names might be found in the box below.

Doors With Design Limited Address / Contact

Office Address 5-9 Chartwell Drive
Office Address2 Wigston
Town Leicester
Post code LE18 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02764357
Date of Incorporation Fri, 13th Nov 1992
Industry Dormant Company
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (129 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Emma N.

Position: Director

Appointed: 31 October 2007

Ben W.

Position: Director

Appointed: 31 October 2007

Emma N.

Position: Secretary

Appointed: 20 November 2000

Robert W.

Position: Director

Appointed: 01 December 1992

Emma N.

Position: Secretary

Appointed: 31 October 1997

Resigned: 28 January 2000

Paula S.

Position: Secretary

Appointed: 01 June 1996

Resigned: 31 October 1997

Stewart C.

Position: Director

Appointed: 01 December 1992

Resigned: 26 February 1996

Robert W.

Position: Secretary

Appointed: 01 December 1992

Resigned: 01 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 November 1992

Resigned: 01 December 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 1992

Resigned: 01 December 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we established, there is Robert W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Emma-Leigh N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 14 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Emma-Leigh N.

Notified on 14 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Ben W.

Notified on 14 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Made By Eric October 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-30
Net Worth124 634211 060159 065 
Balance Sheet
Net Assets Liabilities  157 715100
Cash Bank In Hand84 615153 68558 159 
Current Assets150 134315 947209 877 
Debtors37 110134 262121 859 
Intangible Fixed Assets4 5893 659  
Stocks Inventory28 40928 00029 859 
Tangible Fixed Assets4 5893 65935 149 
Reserves/Capital
Called Up Share Capital100100100 
Profit Loss Account Reserve124 534210 960158 965 
Shareholder Funds124 634211 060159 065 
Other
Average Number Employees During Period   3
Creditors  15 933 
Fixed Assets  35 149 
Net Current Assets Liabilities120 968208 138139 849100
Total Assets Less Current Liabilities125 557211 797174 998100
Creditors Due After One Year  15 933 
Creditors Due Within One Year29 166107 80970 028 
Number Shares Allotted 100100 
Par Value Share 11 
Provisions For Liabilities Charges923737  
Share Capital Allotted Called Up Paid100100100 
Tangible Fixed Assets Additions 1 71342 650 
Tangible Fixed Assets Cost Or Valuation10 63212 34551 585 
Tangible Fixed Assets Depreciation6 0438 68616 436 
Tangible Fixed Assets Depreciation Charged In Period 2 6439 610 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 860 
Tangible Fixed Assets Disposals  3 410 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements