Garage Door Restore (wsm) Ltd WESTON-SUPER-MARE


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.

Garage Door Restore (wsm) Ltd Address / Contact

Office Address 41 Dunedin Way
Office Address2 St. Georges
Town Weston-super-mare
Post code BS22 7RN
Country of origin United Kingdom

Company Information / Profile

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

Company staff

James L.

Position: Director

Appointed: 21 November 2016

Jeffrey S.

Position: Director

Appointed: 21 November 2016

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets29 25014 03814 03814 03814 03814 038
Other
Advances Credits Directors8 835     
Advances Credits Made In Period Directors8 835     
Amount Specific Advance Or Credit Directors26 05938 80938 809   
Amount Specific Advance Or Credit Made In Period Directors 10 583    
Amount Specific Advance Or Credit Repaid In Period Directors26 05923 333    
Creditors38 27046 49046 49046 49046 49046 490
Fixed Assets36 88536 78736 78736 78736 78736 787
Net Current Assets Liabilities-9 020-32 452-32 452-32 452-32 452-32 452
Total Assets Less Current Liabilities27 8654 3354 3354 3354 3354 335

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 2023/12/06
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements