DOORSERVE LIMITED

Register to unlock more data on OkredoRegister

DOORSERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03590803

Incorporation date

01/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Kings Reach Road, Stockport SK4 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1998)
dot icon13/10/2025
Termination of appointment of David Bligh as a director on 2025-10-07
dot icon09/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/08/2024
Director's details changed for David Bligh on 2023-04-01
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with updates
dot icon14/06/2023
Notification of Sandra Bernadette Fielding as a person with significant control on 2023-01-12
dot icon14/06/2023
Cessation of Frank Allan Benn as a person with significant control on 2023-01-12
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/01/2023
Termination of appointment of Frank Allan Benn as a director on 2023-01-12
dot icon17/01/2023
Appointment of Ian Pimlott as a director on 2023-01-12
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon23/06/2021
Change of details for Mr Frank Allan Benn as a person with significant control on 2021-06-11
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon13/11/2020
Director's details changed for David Bligh on 2020-11-09
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon12/11/2019
Director's details changed for David Bligh on 2019-10-28
dot icon17/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon07/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon25/07/2017
Change of details for Mr Frank Allan Benn as a person with significant control on 2017-07-01
dot icon24/07/2017
Director's details changed for Sandra Bernadette Fielding on 2017-06-30
dot icon24/07/2017
Director's details changed for Mr Frank Allan Benn on 2017-06-30
dot icon24/07/2017
Secretary's details changed for Sandra Bernadette Fielding on 2017-06-30
dot icon28/06/2017
Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ to Riverside House Kings Reach Road Stockport SK4 2HD on 2017-06-28
dot icon30/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon06/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Appointment of David Bligh as a director on 2014-08-01
dot icon08/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon18/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon18/07/2013
Director's details changed for Sandra Bernadette Fielding on 2010-04-30
dot icon30/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon10/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Sandra Bernadette Fielding on 2010-04-30
dot icon21/05/2010
Director's details changed for Sandra Bernadette Fielding on 2010-04-30
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/07/2009
Return made up to 01/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon13/08/2008
Return made up to 01/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon05/09/2007
Return made up to 01/07/07; full list of members; amend
dot icon12/07/2007
Return made up to 01/07/07; full list of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/08/2006
Return made up to 01/07/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon01/07/2005
Return made up to 01/07/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/07/2004
Return made up to 01/07/04; full list of members
dot icon28/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon19/07/2003
Return made up to 01/07/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon05/07/2002
Return made up to 01/07/02; full list of members
dot icon23/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon12/07/2001
Return made up to 01/07/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-07-31
dot icon12/07/2000
Return made up to 01/07/00; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-07-31
dot icon08/07/1999
Return made up to 01/07/99; full list of members
dot icon17/07/1998
Resolutions
dot icon08/07/1998
Ad 01/07/98--------- £ si 98@1=98 £ ic 2/100
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon07/07/1998
Registered office changed on 07/07/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon07/07/1998
New director appointed
dot icon01/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benn, Frank Allan
Director
30/06/1998 - 11/01/2023
4
Pimlott, Ian
Director
12/01/2023 - Present
-
Bligh, David
Director
01/08/2014 - 07/10/2025
-
Fielding, Sandra Bernadette
Director
01/07/1998 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOORSERVE LIMITED

DOORSERVE LIMITED is an(a) Active company incorporated on 01/07/1998 with the registered office located at Riverside House, Kings Reach Road, Stockport SK4 2HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOORSERVE LIMITED?

toggle

DOORSERVE LIMITED is currently Active. It was registered on 01/07/1998 .

Where is DOORSERVE LIMITED located?

toggle

DOORSERVE LIMITED is registered at Riverside House, Kings Reach Road, Stockport SK4 2HD.

What does DOORSERVE LIMITED do?

toggle

DOORSERVE LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for DOORSERVE LIMITED?

toggle

The latest filing was on 13/10/2025: Termination of appointment of David Bligh as a director on 2025-10-07.