Zap Garage Doors Ltd DONCASTER


Zap Garage Doors Ltd is a private limited company that can be found at 1 Milethorn Lane, Doncaster DN1 2SU. Its total net worth is estimated to be roughly 1095695 pounds, while the fixed assets the company owns come to 1028194 pounds. Incorporated on 2000-05-11, this 24-year-old company is run by 3 directors and 1 secretary.
Director Jason E., appointed on 19 March 2015. Director Lisa B., appointed on 12 December 2002. Director Dean B., appointed on 12 December 2002.
As far as secretaries are concerned, we can name: Dean B., appointed on 12 December 2002.
The company is officially classified as "other specialised construction activities not elsewhere classified" (Standard Industrial Classification code: 43999). According to Companies House records there was a change of name on 2014-01-30 and their previous name was The Real Garage Door Centres Limited.
The last confirmation statement was sent on 2023-07-09 and the date for the next filing is 2024-07-23. Moreover, the annual accounts were filed on 30 March 2022 and the next filing should be sent on 30 December 2023.

Zap Garage Doors Ltd Address / Contact

Office Address 1 Milethorn Lane
Town Doncaster
Post code DN1 2SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990910
Date of Incorporation Thu, 11th May 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (445 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Jason E.

Position: Director

Appointed: 19 March 2015

Lisa B.

Position: Director

Appointed: 12 December 2002

Dean B.

Position: Secretary

Appointed: 12 December 2002

Dean B.

Position: Director

Appointed: 12 December 2002

Phillip D.

Position: Director

Appointed: 26 September 2018

Resigned: 16 January 2020

Kris B.

Position: Director

Appointed: 19 March 2015

Resigned: 12 December 2017

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 11 May 2000

Resigned: 11 May 2000

John B.

Position: Director

Appointed: 11 May 2000

Resigned: 12 December 2002

John B.

Position: Secretary

Appointed: 11 May 2000

Resigned: 12 December 2002

Rubina B.

Position: Director

Appointed: 11 May 2000

Resigned: 12 December 2002

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2000

Resigned: 11 May 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Dean B. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lisa B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dean B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Lisa B.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

The Real Garage Door Centres January 30, 2014
The Real Garage Door Centers November 5, 2012
The Garage Door Masters October 23, 2012
Doncaster Garage Door Centre September 28, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-302020-03-302021-03-302022-03-302023-03-31
Net Worth1 095 6951 295 5031 609 9831 706 7881 784 665      
Balance Sheet
Cash Bank On Hand     759 1851 236 576128 362913 2211 004 313660 570
Current Assets631 494900 8621 428 9691 143 3421 103 6641 567 9001 717 6982 265 9142 626 6152 905 9662 598 749
Debtors161 440385 295466 421556 045405 721533 715206 1221 862 5521 388 3941 801 6531 838 179
Net Assets Liabilities     2 118 3612 215 9002 313 5442 540 3302 604 8202 582 228
Property Plant Equipment     1 310 7021 342 682291 994325 143394 486492 965
Total Inventories     275 000275 000275 000325 000100 000100 000
Cash Bank In Hand169 163198 144663 356258 495360 482      
Intangible Fixed Assets 45 00040 00035 00030 000      
Net Assets Liabilities Including Pension Asset Liability1 095 6951 295 5031 609 9831 706 7881 784 665      
Stocks Inventory287 500292 500295 000300 000300 000      
Tangible Fixed Assets1 028 1941 026 664901 2311 265 3891 384 863      
Reserves/Capital
Called Up Share Capital11111      
Profit Loss Account Reserve1 095 6941 295 5021 609 9821 706 7871 784 664      
Shareholder Funds1 095 6951 295 5031 609 9831 706 7881 784 665      
Other
Accumulated Amortisation Impairment Intangible Assets     30 00035 00040 00045 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment     330 609358 158173 648215 398281 534381 166
Average Number Employees During Period      1522241515
Creditors     581 589609 346241 883404 483658 355453 497
Disposals Decrease In Depreciation Impairment Property Plant Equipment       214 181   
Disposals Property Plant Equipment       1 309 575   
Fixed Assets1 028 1941 071 664941 2311 300 3891 414 8631 330 7021 357 682301 994330 143394 486492 965
Increase From Amortisation Charge For Year Intangible Assets      5 0005 0005 0005 000 
Increase From Depreciation Charge For Year Property Plant Equipment      27 54929 67141 75066 13699 632
Intangible Assets     20 00015 00010 0005 000  
Intangible Assets Gross Cost     50 00050 00050 00050 00050 000 
Net Current Assets Liabilities418 263550 643967 928686 371619 935986 3111 108 3522 024 0312 222 1322 247 6112 145 252
Property Plant Equipment Gross Cost     1 641 3111 700 840465 642540 541676 020874 131
Provisions For Liabilities Balance Sheet Subtotal     12 48112 48112 48111 94511 94555 989
Total Additions Including From Business Combinations Property Plant Equipment      59 52974 37774 899135 479198 111
Total Assets Less Current Liabilities1 446 4571 622 3071 909 1591 986 7602 034 7982 317 0132 466 0342 326 0252 552 2752 642 0972 638 217
Creditors Due After One Year345 158318 202291 445264 758237 653      
Creditors Due Within One Year213 231350 219461 041456 971483 729      
Intangible Fixed Assets Additions 50 000         
Intangible Fixed Assets Aggregate Amortisation Impairment 5 00010 00015 00020 000      
Intangible Fixed Assets Amortisation Charged In Period 5 0005 0005 0005 000      
Intangible Fixed Assets Cost Or Valuation 50 00050 00050 000       
Number Shares Allotted 2222      
Par Value Share 1111      
Prepayments Accrued Income Current Asset13 39124 9234 19228 80237 461      
Provisions For Liabilities Charges5 6048 6027 73115 21412 480      
Secured Debts366 296341 702316 545290 658264 153      
Share Capital Allotted Called Up Paid11111      
Tangible Fixed Assets Additions 41 89928 991420 923214 073      
Tangible Fixed Assets Cost Or Valuation1 154 2591 191 1581 088 1581 491 2891 634 061      
Tangible Fixed Assets Depreciation126 065164 494186 927225 900249 198      
Tangible Fixed Assets Depreciation Charged In Period 38 42938 67655 73850 285      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 24316 76526 987      
Tangible Fixed Assets Disposals 5 000131 99117 79271 301      
Advances Credits Directors11 386201 20098 574118 76879 242      
Advances Credits Made In Period Directors11 386189 81417 374110 194       
Advances Credits Repaid In Period Directors  120 00090 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Extension of accounting period to 2023/03/31 from 2023/03/30
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements