Door Entry Direct Limited LONDON


Door Entry Direct started in year 2002 as Private Limited Company with registration number 04564824. The Door Entry Direct company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Unit 1 Amc Business Park 12 Cumberland Avenue. Postal code: NW10 7QL.

The company has 3 directors, namely Jennifer S., Charlotte S. and Stephen S.. Of them, Stephen S. has been with the company the longest, being appointed on 24 June 2005 and Jennifer S. and Charlotte S. have been with the company for the least time - from 10 February 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Door Entry Direct Limited Address / Contact

Office Address Unit 1 Amc Business Park 12 Cumberland Avenue
Office Address2 Park Royal
Town London
Post code NW10 7QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04564824
Date of Incorporation Wed, 16th Oct 2002
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jennifer S.

Position: Director

Appointed: 10 February 2016

Charlotte S.

Position: Director

Appointed: 10 February 2016

Stephen S.

Position: Director

Appointed: 24 June 2005

Samuel S.

Position: Director

Appointed: 10 February 2016

Resigned: 28 October 2021

Sylvia C.

Position: Secretary

Appointed: 24 June 2005

Resigned: 18 April 2019

Stephen S.

Position: Secretary

Appointed: 31 December 2003

Resigned: 24 June 2005

Sylvia C.

Position: Director

Appointed: 25 October 2002

Resigned: 24 June 2005

Camplace Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Resigned: 31 December 2003

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 16 October 2002

Resigned: 18 October 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2002

Resigned: 18 October 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Stephen S. The abovementioned PSC and has 75,01-100% shares.

Stephen S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth24 86190 452        
Balance Sheet
Cash Bank On Hand  49 856107 72830 06338 442146 45268 82045 05816 876
Current Assets517 867553 442641 714639 009733 208715 670698 770669 751568 074485 581
Debtors212 106299 236275 903259 973351 837225 437209 803127 636119 721135 410
Net Assets Liabilities  57 58075 29278 61870 8178 386-42 185-215 408-91 338
Property Plant Equipment  2 78676 53550 62625 313    
Total Inventories  315 955271 308351 308451 791342 515473 295403 295333 295
Cash Bank In Hand21 38225 260        
Net Assets Liabilities Including Pension Asset Liability24 86190 452        
Stocks Inventory284 379228 946        
Tangible Fixed Assets7 1654 976        
Reserves/Capital
Called Up Share Capital110 000        
Profit Loss Account Reserve24 86080 452        
Shareholder Funds24 86190 452        
Other
Accumulated Depreciation Impairment Property Plant Equipment  13 23540 73866 64791 96016 02116 02116 02116 021
Average Number Employees During Period   27282524252518
Creditors  586 363552 552635 679665 356490 384531 936643 482476 919
Deferred Tax Liabilities   14 5419 6184 810    
Depreciation Expense Property Plant Equipment  2 19027 503      
Depreciation Rate Used For Property Plant Equipment   25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      101 252   
Disposals Property Plant Equipment      101 252   
Fixed Assets  2 78676 53550 62625 313    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      32 50925 89719 2856 061
Increase Decrease In Existing Provisions    -4 923-4 808    
Increase From Depreciation Charge For Year Property Plant Equipment   27 50325 90925 31325 313   
Net Current Assets Liabilities19 12986 47155 35186 45797 52950 314208 386137 815-75 4088 662
Net Deferred Tax Liability Asset   14 5419 6184 810    
Par Value Share 1 1111111
Pension Other Post-employment Benefit Costs Other Pension Costs  2 6055 579      
Production Average Number Employees  2327      
Property Plant Equipment Gross Cost  16 021117 273117 273117 27316 02116 02116 02116 021
Provisions   14 5419 6184 810    
Provisions For Liabilities Balance Sheet Subtotal  55714 5419 6184 810    
Staff Costs Employee Benefits Expense  494 165555 832      
Total Assets Less Current Liabilities26 29491 44758 137162 992148 15575 627208 386137 815-75 4088 662
Wages Salaries  491 560550 253      
Accruals Deferred Income Within One Year4 5004 725        
Administrative Expenses687 416         
Corporation Tax Due Within One Year28 64038 777        
Cost Sales1 567 702         
Creditors Due Within One Year498 738466 971        
Deferred Tax Liability1 433995        
Depreciation Tangible Fixed Assets Expense1 5962 189        
Effective Current Tax Rate20         
Gross Profit Loss837 737         
Number Shares Allotted 10 000        
Operating Profit Loss150 321         
Other Creditors Due Within One Year27 28731 720        
Other Interest Receivable Similar Income42         
Other Taxation Social Security Within One Year8 50110 042        
Profit Loss For Period120 290         
Profit Loss On Ordinary Activities Before Tax150 363         
Provisions Additional Amounts Provided -438        
Provisions For Liabilities Charges1 433995        
Share Capital Allotted Called Up Paid110 000        
Tangible Fixed Assets Cost Or Valuation16 021         
Tangible Fixed Assets Depreciation8 85611 045        
Tangible Fixed Assets Depreciation Charged In Period 2 189        
Tax On Profit Or Loss On Ordinary Activities30 073         
Trade Creditors Within One Year289 205284 695        
Turnover Gross Operating Revenue2 405 439         
U K Current Corporation Tax28 640         
U K Deferred Tax1 433         
V A T Due Total Creditors17 35842 533        
Director Remuneration Benefits Excluding Payments To Third Parties7 8688 012        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on Thursday 28th October 2021
filed on: 28th, October 2021
Free Download (1 page)

Company search

Advertisements