Company NameDoor Solutions Group Ltd
DirectorDonovan Francois Watkins
Company StatusActive
Company Number09791097
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Donovan Francois Watkins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 Wortley Court Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Secretary NameMrs Michelle April Watkins
StatusResigned
Appointed23 September 2015(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 6, Oaks Business Park, Oaks Lane, Barnsley, S
Oaks Lane
Barnsley
South Yorkshire
S71 1HT

Location

Registered AddressUnit 2 Wortley Court Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

7 August 2019Delivered on: 8 August 2019
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

24 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 March 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 March 2022Second filing of Confirmation Statement dated 3 October 2016 (7 pages)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
7 December 2021Director's details changed for Mr Donovan Francois Watkins on 7 December 2021 (2 pages)
7 December 2021Change of details for Mr Donovan Francois Watkins as a person with significant control on 7 April 2020 (2 pages)
10 April 2021Satisfaction of charge 097910970001 in full (4 pages)
26 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
8 August 2019Registration of charge 097910970001, created on 7 August 2019 (13 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
8 October 2018Micro company accounts made up to 30 September 2018 (2 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 January 2018Registered office address changed from Unit 6, Oaks Business Park, Oaks Lane, Barnsley, S Unit 6 Oaks Lane Business Park Oaks Lane Barnsley South Yorkshire S71 1HT England to Unit 2 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 29 January 2018 (2 pages)
29 January 2018Registered office address changed from Unit 6, Oaks Business Park, Oaks Lane, Barnsley, S Unit 6 Oaks Lane Business Park Oaks Lane Barnsley South Yorkshire S71 1HT England to Unit 2 Wortley Court Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS on 29 January 2018 (2 pages)
13 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
19 October 2017Termination of appointment of Michelle April Watkins as a secretary on 18 October 2017 (1 page)
19 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
19 October 2017Cessation of Michelle April Watkins as a person with significant control on 1 September 2017 (1 page)
19 October 2017Termination of appointment of Michelle April Watkins as a secretary on 18 October 2017 (1 page)
19 October 2017Cessation of Michelle April Watkins as a person with significant control on 1 September 2017 (1 page)
19 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 February 2017Registered office address changed from 16 Low Pasture Close Dodworth Barnsley South Yorkshire S75 3TG United Kingdom to Unit 6, Oaks Business Park, Oaks Lane, Barnsley, S Unit 6 Oaks Lane Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 16 Low Pasture Close Dodworth Barnsley South Yorkshire S75 3TG United Kingdom to Unit 6, Oaks Business Park, Oaks Lane, Barnsley, S Unit 6 Oaks Lane Business Park Oaks Lane Barnsley South Yorkshire S71 1HT on 23 February 2017 (1 page)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 29/03/22
(7 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)