DISTINCTION DOORS HOLDINGS LIMITED

Wentworth 36 Wentworth Industrial Estate Wentworth Way Wentworth 36 Wentworth Industrial Estate Wentworth Way, Barnsley, S75 3DH, South Yorkshire
StatusACTIVE
Company No.07136881
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

DISTINCTION DOORS HOLDINGS LIMITED is an active private limited company with number 07136881. It was incorporated 14 years, 3 months, 27 days ago, on 26 January 2010. The company address is Wentworth 36 Wentworth Industrial Estate Wentworth Way Wentworth 36 Wentworth Industrial Estate Wentworth Way, Barnsley, S75 3DH, South Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-27

Officer name: Mr Sven Massey

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-09

Officer name: Mr Sven Massey

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chantel Nicola Roach

Appointment date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen David Jones

Appointment date: 2022-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Walker

Termination date: 2022-02-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071368810006

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071368810005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-09

Charge number: 071368810007

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-06

Charge number: 071368810006

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Victoria Mary Brown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Gomersall

Termination date: 2020-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071368810004

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Andrew Esler Wright

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-11-08

Charge number: 071368810005

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Gomersall

Appointment date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-13

Officer name: Mr David Michael Walker

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Fowlds

Appointment date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Esler Wright

Change date: 2015-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Mary Brown

Appointment date: 2015-01-13

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2015

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2015

Action Date: 13 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-13

Charge number: 071368810004

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 May 2014

Action Date: 27 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-27

Capital : 58,000.00 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Payne

Documents

View document PDF

Capital cancellation shares

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Capital

Type: SH06

Capital : 56,000 GBP

Date: 2013-11-06

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 06 Nov 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Feb 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH06

Capital : 58,000 GBP

Date: 2013-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Capital name of class of shares

Date: 28 Jan 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-19

Capital : 83,000 GBP

Documents

View document PDF

Resolution

Date: 28 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Avill

Documents

View document PDF

Accounts with accounts type group

Date: 14 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Apr 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH06

Capital : 100,000 GBP

Date: 2012-04-30

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 02 Dec 2010

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2010-12-02

Documents

View document PDF

Resolution

Date: 13 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 20 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 29 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 01 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-01

Capital : 100,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlw 400 LIMITED\certificate issued on 25/03/10

Documents

View document PDF

Change of name notice

Date: 25 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2010

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2010-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-25

Old address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Dyson

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Kim Payne

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Esler Wright

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edward Avill

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD SPEDITION LTD

81A MILTON STREET,WALSALL,WS1 4LA

Number:11848302
Status:ACTIVE
Category:Private Limited Company

CALFOG TECHNOLOGY LIMITED

OULTON INSTITUTE QUARRY HILL,LEEDS,LS26 8SX

Number:11417964
Status:ACTIVE
Category:Private Limited Company

ELITE MORTGAGE SOLUTIONS LIMITED

52-54 THE MOUNT,SHREWSBURY,SY3 8PW

Number:04487468
Status:ACTIVE
Category:Private Limited Company

KALBROS LINKS LTD

5 MERGANSER GARDENS,LONDON,SE28 0DH

Number:11702872
Status:ACTIVE
Category:Private Limited Company

KEIZER VENESTA LIMITED

24-28 DUNCRUE STREET,,BT3 9AR

Number:NI025346
Status:ACTIVE
Category:Private Limited Company

NEWCRED BUSINESS LTD

SUITE 6045 128 ALDERSGATE STREET,LONDON,EC1A 4AE

Number:09546508
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source