DOOR SUPPORT (NORTH EAST) LTD

Register to unlock more data on OkredoRegister

DOOR SUPPORT (NORTH EAST) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06593767

Incorporation date

15/05/2008

Size

Micro Entity

Contacts

Registered address

Registered address

16 Abbey Meadows, Morpeth NE61 2BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2008)
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-11-30
dot icon24/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon21/02/2024
Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE England to 16 Abbey Meadows Morpeth NE61 2BD on 2024-02-21
dot icon24/11/2023
Appointment of Elisabeth Davidson as a secretary on 2023-11-11
dot icon23/11/2023
Termination of appointment of Laura Ellen Pearce as a secretary on 2023-11-10
dot icon08/11/2023
Appointment of Mr Toby James Davidson as a director on 2023-11-06
dot icon16/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/03/2023
Appointment of Mrs Catherine Pearce as a director on 2022-11-30
dot icon18/08/2022
Micro company accounts made up to 2021-11-30
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon07/07/2021
Micro company accounts made up to 2020-11-30
dot icon11/06/2021
Termination of appointment of Paul Andrew Brown as a secretary on 2021-06-01
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon08/04/2021
Appointment of Miss Laura Ellen Pearce as a secretary on 2021-04-01
dot icon08/04/2021
Change of details for Gcelh Holdings Limited as a person with significant control on 2021-04-08
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Statement of company's objects
dot icon12/03/2021
Notification of Gcelh Holdings Limited as a person with significant control on 2021-02-23
dot icon12/03/2021
Cessation of Catherine Mary Pearce as a person with significant control on 2021-02-23
dot icon12/03/2021
Cessation of Gary Michael Pearce as a person with significant control on 2021-02-23
dot icon02/06/2020
Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to 4 Tyne View Newcastle upon Tyne NE15 8DE on 2020-06-02
dot icon01/06/2020
Micro company accounts made up to 2019-11-30
dot icon23/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Previous accounting period extended from 2017-06-30 to 2017-11-30
dot icon15/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/12/2015
Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 2015-12-14
dot icon06/10/2015
Cancellation of shares. Statement of capital on 2015-09-03
dot icon06/10/2015
Cancellation of shares. Statement of capital on 2015-09-07
dot icon06/10/2015
Purchase of own shares.
dot icon12/09/2015
Termination of appointment of Robert Passmore as a director on 2015-09-08
dot icon19/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Richard Newton as a director on 2015-02-11
dot icon08/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/07/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon22/07/2011
Appointment of Richard Newton as a director
dot icon31/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon04/04/2011
Termination of appointment of Steve Hewitt as a director
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon08/07/2010
Secretary's details changed for Paul Andrew Brown on 2010-01-01
dot icon08/07/2010
Director's details changed for Gary Michael Pearce on 2010-01-01
dot icon08/07/2010
Director's details changed for Robert Passmore on 2010-01-01
dot icon11/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/11/2009
Appointment of Mr Steve Hewitt as a director
dot icon17/09/2009
Accounting reference date extended from 31/05/2009 to 30/06/2009
dot icon08/06/2009
Return made up to 15/05/09; full list of members
dot icon24/06/2008
Secretary appointed paul andrew brown
dot icon17/06/2008
Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon17/06/2008
Director appointed gary michael pearce
dot icon17/06/2008
Director appointed robert passmore
dot icon15/05/2008
Appointment terminated director form 10 directors fd LTD
dot icon15/05/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£294,398.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
477.72K
-
0.00
-
-
2022
6
537.36K
-
0.00
294.40K
-
2022
6
537.36K
-
0.00
294.40K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

537.36K £Ascended12.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

294.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catherine Pearce
Director
30/11/2022 - Present
1
Pearce, Gary Michael
Director
12/06/2008 - Present
7
Davidson, Toby James
Director
06/11/2023 - Present
-
Pearce, Laura Ellen
Secretary
01/04/2021 - 10/11/2023
-
Davidson, Elisabeth
Secretary
11/11/2023 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DOOR SUPPORT (NORTH EAST) LTD

DOOR SUPPORT (NORTH EAST) LTD is an(a) Active company incorporated on 15/05/2008 with the registered office located at 16 Abbey Meadows, Morpeth NE61 2BD. There are currently 4 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 DOOR SUPPORT (NORTH EAST) LTD?

toggle

DOOR SUPPORT (NORTH EAST) LTD is currently Active. It was registered on 15/05/2008 .

Where is DOOR SUPPORT (NORTH EAST) LTD located?

toggle

DOOR SUPPORT (NORTH EAST) LTD is registered at 16 Abbey Meadows, Morpeth NE61 2BD.

What does DOOR SUPPORT (NORTH EAST) LTD do?

toggle

DOOR SUPPORT (NORTH EAST) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DOOR SUPPORT (NORTH EAST) LTD have?

toggle

DOOR SUPPORT (NORTH EAST) LTD had 6 employees in 2022.

What is the latest filing for DOOR SUPPORT (NORTH EAST) LTD?

toggle

The latest filing was on 12/05/2025: Confirmation statement made on 2025-05-11 with no updates.