Founded in 2016, Garage Door Restore (wsm), classified under reg no. 10488709 is an active company. Currently registered at 41 Dunedin Way BS22 7RN, Weston-super-mare the company has been in the business for eight years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.
The firm has 2 directors, namely James L., Jeffrey S.. Of them, James L., Jeffrey S. have been with the company the longest, being appointed on 21 November 2016. As of 26 April 2024, our data shows no information about any ex officers on these positions.
Office Address | 41 Dunedin Way |
Office Address2 | St. Georges |
Town | Weston-super-mare |
Post code | BS22 7RN |
Country of origin | United Kingdom |
Registration Number | 10488709 |
Date of Incorporation | Mon, 21st Nov 2016 |
Industry | Dormant Company |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (96 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 20th Dec 2023 (2023-12-20) |
Last confirmation statement dated | Tue, 6th Dec 2022 |
The list of persons with significant control who own or control the company is made up of 4 names. As we identified, there is James L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jeffrey S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sarah F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
James L.
Notified on | 30 November 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jeffrey S.
Notified on | 30 November 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sarah F.
Notified on | 21 November 2016 |
Ceased on | 30 November 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Diane S.
Notified on | 21 November 2016 |
Ceased on | 30 November 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||||
Current Assets | 29 250 | 14 038 | 14 038 | 14 038 | 14 038 | 14 038 |
Other | ||||||
Advances Credits Directors | 8 835 | |||||
Advances Credits Made In Period Directors | 8 835 | |||||
Amount Specific Advance Or Credit Directors | 26 059 | 38 809 | 38 809 | |||
Amount Specific Advance Or Credit Made In Period Directors | 10 583 | |||||
Amount Specific Advance Or Credit Repaid In Period Directors | 26 059 | 23 333 | ||||
Creditors | 38 270 | 46 490 | 46 490 | 46 490 | 46 490 | 46 490 |
Fixed Assets | 36 885 | 36 787 | 36 787 | 36 787 | 36 787 | 36 787 |
Net Current Assets Liabilities | -9 020 | -32 452 | -32 452 | -32 452 | -32 452 | -32 452 |
Total Assets Less Current Liabilities | 27 865 | 4 335 | 4 335 | 4 335 | 4 335 | 4 335 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2023/12/06 filed on: 18th, December 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy