AUTOMATED GATE AND DOOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATED GATE AND DOOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02344677

Incorporation date

08/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Edenbridge House School Road, Bursledon, Southampton SO31 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon25/03/2026
Cessation of Nigel Philip Barclay as a person with significant control on 2026-03-12
dot icon12/03/2026
Micro company accounts made up to 2026-02-28
dot icon18/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon21/01/2026
Notification of Nigel Phillip Barclay as a person with significant control on 2016-04-06
dot icon13/11/2025
Micro company accounts made up to 2025-02-28
dot icon11/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon07/07/2024
Micro company accounts made up to 2024-02-29
dot icon18/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon17/08/2023
Micro company accounts made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon18/05/2022
Micro company accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon17/08/2021
Director's details changed for Nigel Philip Barclay on 2020-08-12
dot icon17/08/2021
Micro company accounts made up to 2021-02-28
dot icon09/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon28/12/2020
Change of details for Nigel Philip Barclay as a person with significant control on 2020-08-12
dot icon28/12/2020
Secretary's details changed for Susan Barclay on 2020-08-12
dot icon28/12/2020
Registered office address changed from 116 Lee Road London SE3 9DE England to Edenbridge House School Road Bursledon Southampton SO31 8BW on 2020-12-28
dot icon20/08/2020
Registered office address changed from Edenbridge House School Road Bursledon Southampton Hampshire SO31 8BW England to 116 Lee Road London SE3 9DE on 2020-08-20
dot icon14/08/2020
Registered office address changed from 14 Angus Close Chessington KT9 2BP England to Edenbridge House School Road Bursledon Southampton Hampshire SO31 8BW on 2020-08-14
dot icon07/05/2020
Micro company accounts made up to 2020-02-28
dot icon08/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-02-28
dot icon04/09/2019
Change of details for Nigel Philip Barclay as a person with significant control on 2019-08-24
dot icon04/09/2019
Director's details changed for Nigel Philip Barclay on 2019-08-24
dot icon04/09/2019
Secretary's details changed for Susan Barclay on 2019-08-24
dot icon03/09/2019
Registered office address changed from C/O M.E. Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 2019-09-03
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon16/07/2018
Micro company accounts made up to 2018-02-28
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon16/05/2017
Micro company accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon28/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon20/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Nigel Philip Barclay on 2010-01-31
dot icon09/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon24/02/2009
Return made up to 08/02/09; full list of members
dot icon22/05/2008
Total exemption full accounts made up to 2008-02-29
dot icon21/02/2008
Return made up to 08/02/08; full list of members
dot icon12/07/2007
Total exemption full accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 08/02/07; full list of members
dot icon03/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon16/06/2006
Return made up to 08/02/06; full list of members
dot icon17/03/2006
Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD
dot icon17/10/2005
Registered office changed on 17/10/05 from: york court alt grove st. Georges road wimbledon SW19 4DZ
dot icon09/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon26/04/2005
Return made up to 08/02/05; full list of members
dot icon29/07/2004
Return made up to 08/02/04; full list of members
dot icon29/07/2004
New secretary appointed
dot icon27/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon09/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon03/02/2003
Return made up to 08/02/03; full list of members
dot icon26/11/2002
Total exemption full accounts made up to 2002-02-28
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon09/02/2001
Return made up to 08/02/01; full list of members
dot icon11/07/2000
Full accounts made up to 2000-02-29
dot icon11/02/2000
Return made up to 08/02/00; full list of members
dot icon06/01/2000
Full accounts made up to 1999-02-28
dot icon13/04/1999
Full accounts made up to 1998-02-28
dot icon19/02/1999
Return made up to 08/02/99; full list of members
dot icon10/03/1998
Return made up to 08/02/98; no change of members
dot icon07/08/1997
Full accounts made up to 1997-02-28
dot icon03/03/1997
Return made up to 08/02/97; no change of members
dot icon15/01/1997
Particulars of mortgage/charge
dot icon14/11/1996
Full accounts made up to 1996-02-28
dot icon02/02/1996
Return made up to 08/02/96; full list of members
dot icon12/09/1995
Full accounts made up to 1995-02-28
dot icon19/06/1995
Return made up to 08/02/95; no change of members
dot icon19/04/1994
Accounts for a small company made up to 1994-02-28
dot icon29/03/1994
Return made up to 08/02/94; no change of members
dot icon23/11/1993
Accounts for a small company made up to 1993-02-28
dot icon04/04/1993
Return made up to 08/02/93; full list of members
dot icon24/04/1992
Return made up to 08/02/92; no change of members
dot icon24/04/1992
Registered office changed on 24/04/92
dot icon23/04/1992
Full accounts made up to 1992-02-28
dot icon14/08/1991
Full accounts made up to 1991-02-28
dot icon14/08/1991
Return made up to 30/04/91; no change of members
dot icon02/10/1990
Full accounts made up to 1990-02-28
dot icon02/10/1990
Return made up to 14/06/90; full list of members
dot icon09/03/1989
Wd 27/02/89 ad 10/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1989
Accounting reference date notified as 28/02
dot icon19/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1989
Registered office changed on 19/02/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon08/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
564.00
-
0.00
-
-
2022
0
1.39K
-
0.00
-
-
2023
0
1.21K
-
0.00
-
-
2023
0
1.21K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.21K £Descended-13.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOMATED GATE AND DOOR SERVICES LIMITED

AUTOMATED GATE AND DOOR SERVICES LIMITED is an(a) Active company incorporated on 08/02/1989 with the registered office located at Edenbridge House School Road, Bursledon, Southampton SO31 8BW. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATED GATE AND DOOR SERVICES LIMITED?

toggle

AUTOMATED GATE AND DOOR SERVICES LIMITED is currently Active. It was registered on 08/02/1989 .

Where is AUTOMATED GATE AND DOOR SERVICES LIMITED located?

toggle

AUTOMATED GATE AND DOOR SERVICES LIMITED is registered at Edenbridge House School Road, Bursledon, Southampton SO31 8BW.

What does AUTOMATED GATE AND DOOR SERVICES LIMITED do?

toggle

AUTOMATED GATE AND DOOR SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for AUTOMATED GATE AND DOOR SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Cessation of Nigel Philip Barclay as a person with significant control on 2026-03-12.