Company NameGarage Door & Gate Company (Hull) Limited
DirectorSimon Antony Mark Spencer
Company StatusActive
Company Number04215653
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSimon Antony Mark Spencer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Railway Cottages
Beverley Parks Long Lane
Beverley
East Yorkshire
HU17 0RW
Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusCurrent
Appointed30 April 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameMr Steven Mark Bell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Secretary NameMr Steven Mark Bell
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlfields House London Road
Adlington
Cheshire
SK10 4NG
Secretary NameAndrew Ian Caulton
NationalityBritish
StatusResigned
Appointed09 January 2002(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 April 2002)
RoleOffice Manager
Correspondence Address2b Tower Hill
Hessle
East Yorkshire
HU13 0SP
Director NameMr Tristan Lang
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 October 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address10 Oak Drive
Barton Upon Humber
Lincolnshire
DN18 7LE
Director NameMr Steven William Aspinwall
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address603 Inglemire Lane
Hull
East Yorkshire
HU6 8SW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedoorandgate.co.uk
Telephone0800 6127375
Telephone regionFreephone

Location

Registered Address682 Anlaby Road
Hull
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Shareholders

4 at £1Simon Spencer
66.67%
Ordinary
1 at £1Mr Steven William Aspinwall
16.67%
Preference B Non-voting
1 at £1Simon Spencer
16.67%
Preference A Non-voting

Financials

Year2014
Net Worth£6
Cash£15,289
Current Liabilities£110,410

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 5 days from now)

Charges

3 June 2004Delivered on: 5 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 June 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Compulsory strike-off action has been discontinued (1 page)
29 August 2017Notification of Simon Anthony Spencer as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Notification of Simon Anthony Spencer as a person with significant control on 6 April 2016 (2 pages)
29 August 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(5 pages)
28 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6
(5 pages)
28 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 6
(5 pages)
19 September 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 6
(5 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2013Termination of appointment of Steven Aspinwall as a director (2 pages)
4 November 2013Termination of appointment of Steven Aspinwall as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 6
(6 pages)
7 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 6
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
15 September 2011Termination of appointment of Tristan Lang as a director (1 page)
15 September 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
15 September 2011Termination of appointment of Tristan Lang as a director (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Director's details changed for Mr Steven William Aspinwall on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr Steven William Aspinwall on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Steven William Aspinwall on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Tristan Lang on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
28 July 2010Director's details changed for Mr Tristan Lang on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Tristan Lang on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Director appointed mr tristan lang (1 page)
8 July 2009Director appointed mr steven william aspinwall (1 page)
8 July 2009Return made up to 14/05/08; full list of members (4 pages)
8 July 2009Director appointed mr tristan lang (1 page)
8 July 2009Director appointed mr steven william aspinwall (1 page)
8 July 2009Return made up to 14/05/08; full list of members (4 pages)
27 May 2009Return made up to 14/05/07; full list of members (3 pages)
27 May 2009Return made up to 14/05/07; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Return made up to 14/05/06; full list of members (2 pages)
4 July 2006Return made up to 14/05/06; full list of members (2 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Return made up to 14/05/05; full list of members (2 pages)
8 August 2005Return made up to 14/05/05; full list of members (2 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 14/05/04; full list of members (6 pages)
27 May 2004Return made up to 14/05/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
8 April 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
17 March 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2003Accounting reference date shortened from 31/05/02 to 30/06/01 (2 pages)
12 March 2003Accounting reference date shortened from 31/05/02 to 30/06/01 (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2002Ad 14/05/01-28/02/02 £ si 3@1=3 £ ic 1/4 (2 pages)
9 March 2002Ad 14/05/01-28/02/02 £ si 3@1=3 £ ic 1/4 (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned;director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
3 October 2001Registered office changed on 03/10/01 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
6 July 2001Registered office changed on 06/07/01 from: 16 churchill way cardiff CF10 2DX (1 page)
14 May 2001Incorporation (13 pages)
14 May 2001Incorporation (13 pages)