Company NameDoorpac Limited
DirectorsMichael John Jenkinson and Sara Watkin Jenkinson
Company StatusActive
Company Number06025633
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael John Jenkinson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Ranskill Court
Sheffield
South Yorkshire
S9 5FZ
Director NameSara Watkin Jenkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 6 Ranskill Court
Sheffield
South Yorkshire
S9 5FZ
Secretary NameSara Watkin Jenkinson
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Ranskill Court
Sheffield
South Yorkshire
S9 5FZ

Contact

Websitedoorpac.co.uk

Location

Registered AddressUnit 6 Ranskill Court
Sheffield
South Yorkshire
S9 5FZ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

210 at £0.001Christopher Jenkinson
7.50%
Ordinary B
1.3k at £0.001Michael John Jenkinson
46.25%
Ordinary A
1.3k at £0.001Sara Watkin Jenkinson
46.25%
Ordinary A

Financials

Year2014
Net Worth£428,395
Cash£84,251
Current Liabilities£577,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

28 August 2008Delivered on: 5 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
21 January 2019Director's details changed for Michael John Jenkinson on 13 December 2018 (2 pages)
21 January 2019Director's details changed for Sara Watkin Jenkinson on 13 December 2018 (2 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2018Secretary's details changed for Sara Watkin Jenkinson on 13 December 2017 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2.8
(6 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2.8
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2.8
(6 pages)
22 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2.8
(6 pages)
16 December 2013Secretary's details changed for Sara Watkin Jenkinson on 16 December 2013 (1 page)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2.8
(6 pages)
16 December 2013Director's details changed for Michael John Jenkinson on 16 December 2013 (2 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2.8
(6 pages)
16 December 2013Director's details changed for Michael John Jenkinson on 16 December 2013 (2 pages)
16 December 2013Secretary's details changed for Sara Watkin Jenkinson on 16 December 2013 (1 page)
16 December 2013Director's details changed for Sara Watkin Jenkinson on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Sara Watkin Jenkinson on 16 December 2013 (2 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
25 October 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
25 October 2010Partial exemption accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Sara Watkin Jenkinson on 12 December 2009 (2 pages)
6 January 2010Director's details changed for Michael John Jenkinson on 12 December 2009 (2 pages)
6 January 2010Director's details changed for Sara Watkin Jenkinson on 12 December 2009 (2 pages)
6 January 2010Director's details changed for Michael John Jenkinson on 12 December 2009 (2 pages)
6 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
17 December 2008Return made up to 12/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 January 2008Return made up to 12/12/07; full list of members (3 pages)
18 January 2008Return made up to 12/12/07; full list of members (3 pages)
5 December 2007Ad 26/11/07--------- £ si [email protected] £ ic 2/2 (2 pages)
5 December 2007S-div 26/11/07 (1 page)
5 December 2007Ad 26/11/07--------- £ si [email protected] £ ic 2/2 (2 pages)
5 December 2007S-div 26/11/07 (1 page)
1 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
31 March 2007Registered office changed on 31/03/07 from: unit 6 ranskill court sheffield S9 5FZ (1 page)
31 March 2007Registered office changed on 31/03/07 from: unit 6 ranskill court sheffield S9 5FZ (1 page)
27 March 2007Registered office changed on 27/03/07 from: 193 twentywell lane, bradway sheffield south yorkshire S17 4QB (1 page)
27 March 2007Registered office changed on 27/03/07 from: 193 twentywell lane, bradway sheffield south yorkshire S17 4QB (1 page)
12 December 2006Incorporation (15 pages)
12 December 2006Incorporation (15 pages)
12 December 2006Registered office changed on 12/12/06 from: 193 twentywell lane, bradway sheffield south yoprkshire S17 4QB (1 page)
12 December 2006Registered office changed on 12/12/06 from: 193 twentywell lane, bradway sheffield south yoprkshire S17 4QB (1 page)