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 five years. Its financial year was closed on Sunday 31st October and its latest financial statement was filed on 2019/10/31.
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 8 March 2021, 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 | 5 years old |
Account next due date | Sat, 31st Jul 2021 (145 days left) |
Account last made up date | Thu, 31st Oct 2019 |
Next confirmation statement due date | Mon, 20th Dec 2021 (2021-12-20) |
Last confirmation statement dated | Sun, 6th Dec 2020 |
Position: Director
Appointed: 21 November 2016
Position: Director
Appointed: 21 November 2016
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 |
Balance Sheet | |||
Current Assets | 29 250 | 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 |
Fixed Assets | 36 885 | 36 787 | 36 787 |
Net Current Assets Liabilities | -9 020 | -32 452 | -32 452 |
Total Assets Less Current Liabilities | 27 865 | 4 335 | 4 335 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 2020/12/06 filed on: 21st, January 2021 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy