AUTO DOOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTO DOOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04513823

Incorporation date

16/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

21 Westland Road, Knebworth SG3 6ASCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-09-18
dot icon01/08/2025
Change of details for Mrs Stephanie Currie as a person with significant control on 2025-07-30
dot icon31/07/2025
Change of details for Mr James Andrew Currie as a person with significant control on 2025-07-30
dot icon17/06/2025
Previous accounting period shortened from 2024-09-19 to 2024-09-18
dot icon10/06/2025
Notification of Stephanie Currie as a person with significant control on 2025-06-09
dot icon15/05/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon11/03/2025
Registered office address changed from , 113 London Road, St. Albans, Hertfordshire, AL1 1LR to 21 Westland Road Knebworth SG3 6AS on 2025-03-11
dot icon12/09/2024
Micro company accounts made up to 2023-09-19
dot icon19/06/2024
Previous accounting period shortened from 2023-09-20 to 2023-09-19
dot icon12/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-09-20
dot icon15/06/2023
Previous accounting period shortened from 2022-09-21 to 2022-09-20
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon29/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-09-21
dot icon20/06/2022
Previous accounting period shortened from 2021-09-22 to 2021-09-21
dot icon06/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-09-22
dot icon17/06/2021
Previous accounting period shortened from 2020-09-23 to 2020-09-22
dot icon22/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon03/12/2020
Appointment of Mrs Stephanie Currie as a director on 2020-11-01
dot icon22/09/2020
Micro company accounts made up to 2019-09-23
dot icon21/09/2020
Previous accounting period shortened from 2019-09-24 to 2019-09-23
dot icon23/06/2020
Previous accounting period shortened from 2019-09-25 to 2019-09-24
dot icon07/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon07/01/2020
Micro company accounts made up to 2018-09-25
dot icon17/09/2019
Previous accounting period shortened from 2018-09-26 to 2018-09-25
dot icon21/06/2019
Previous accounting period shortened from 2018-09-27 to 2018-09-26
dot icon03/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-09-27
dot icon18/09/2018
Previous accounting period shortened from 2017-09-28 to 2017-09-27
dot icon20/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon21/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon02/05/2017
Total exemption small company accounts made up to 2016-09-29
dot icon13/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/08/2016
Total exemption small company accounts made up to 2015-09-29
dot icon24/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon06/01/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon24/09/2015
Amended total exemption full accounts made up to 2014-09-30
dot icon18/03/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/01/2014
Director's details changed for James Andrew Currie on 2013-05-22
dot icon22/01/2014
Secretary's details changed for Mrs Stephanie Currie on 2013-05-22
dot icon11/01/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/02/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon24/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon04/12/2009
Director's details changed for James Andrew Currie on 2009-12-04
dot icon23/09/2009
Return made up to 16/08/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/08/2008
Return made up to 16/08/08; full list of members
dot icon21/08/2008
Secretary's change of particulars / stephanie stavrinos / 21/08/2008
dot icon19/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/10/2007
Return made up to 16/08/07; full list of members
dot icon22/02/2007
Total exemption full accounts made up to 2006-09-30
dot icon24/08/2006
Return made up to 16/08/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon05/12/2005
Amended accounts made up to 2004-09-30
dot icon17/08/2005
Return made up to 16/08/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/08/2004
Return made up to 16/08/04; full list of members
dot icon09/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon09/09/2003
Return made up to 16/08/03; full list of members
dot icon13/05/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon10/09/2002
Registered office changed on 10/09/02 from:\113 london road, st albans, hertfordshire, AL1 1LR
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
New director appointed
dot icon10/09/2002
Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon21/08/2002
Director resigned
dot icon21/08/2002
Secretary resigned
dot icon16/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/09/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
18/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/09/2024
dot iconNext account date
18/09/2025
dot iconNext due on
18/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
72.24K
-
0.00
-
-
2022
6
42.42K
-
0.00
-
-
2022
6
42.42K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

42.42K £Descended-41.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currie, James Andrew
Director
22/08/2002 - Present
1
Mrs Stephanie Currie
Director
01/11/2020 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTO DOOR SERVICES LIMITED

AUTO DOOR SERVICES LIMITED is an(a) Active company incorporated on 16/08/2002 with the registered office located at 21 Westland Road, Knebworth SG3 6AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO DOOR SERVICES LIMITED?

toggle

AUTO DOOR SERVICES LIMITED is currently Active. It was registered on 16/08/2002 .

Where is AUTO DOOR SERVICES LIMITED located?

toggle

AUTO DOOR SERVICES LIMITED is registered at 21 Westland Road, Knebworth SG3 6AS.

What does AUTO DOOR SERVICES LIMITED do?

toggle

AUTO DOOR SERVICES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does AUTO DOOR SERVICES LIMITED have?

toggle

AUTO DOOR SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for AUTO DOOR SERVICES LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-08 with no updates.