Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GARAGE DOOR COMPANY LIMITED
Company Information for

THE GARAGE DOOR COMPANY LIMITED

UNITS 5-9 SEDGWICK ROAD, NORTH LUTON INDUSTRIAL ESTATE, LUTON, LU4 9DT,
Company Registration Number
03104648
Private Limited Company
Active

Company Overview

About The Garage Door Company Ltd
THE GARAGE DOOR COMPANY LIMITED was founded on 1995-09-21 and has its registered office in Luton. The organisation's status is listed as "Active". The Garage Door Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GARAGE DOOR COMPANY LIMITED
 
Legal Registered Office
UNITS 5-9 SEDGWICK ROAD
NORTH LUTON INDUSTRIAL ESTATE
LUTON
LU4 9DT
Other companies in S1
 
Filing Information
Company Number 03104648
Company ID Number 03104648
Date formed 1995-09-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB648249115  
Last Datalog update: 2024-04-07 00:01:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GARAGE DOOR COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GARAGE DOOR COMPANY LIMITED
The following companies were found which have the same name as THE GARAGE DOOR COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GARAGE DOOR COMPANY (EDINBURGH) LIMITED 289 ALEXANDRA PARADE GLASGOW G31 3AD Active Company formed on the 1996-05-10
THE GARAGE DOOR COMPANY (EUROPE) LIMITED LANGLEY HOUSE PARK ROAD EAST FINCHLEY EAST FINCHLEY LONDON N2 8EY Dissolved Company formed on the 2005-04-14
THE GARAGE DOOR COMPANY (GLASGOW) LTD. 289 ALEXANDRA PARADE GLASGOW G31 3AD Active Company formed on the 1978-07-03
THE GARAGE DOOR COMPANY (HIGHLAND) LIMITED SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT Liquidation Company formed on the 2002-11-05
THE GARAGE DOOR COMPANY (SCOTLAND) LIMITED 289 ALEXANDRA PARADE GLASGOW G31 3AD Active Company formed on the 1990-10-24
THE GARAGE DOOR COMPANY (UK) LIMITED 289 ALEXANDRA PARADE GLASGOW G31 3AD Active Company formed on the 1994-03-01
THE GARAGE DOOR COMPANY LEICESTER LTD 37 THE MORWOODS OADBY LEICESTER LE2 5ED Active Company formed on the 2009-11-04
THE GARAGE DOOR COMPANY (ABERDEEN) LTD 41, BELLFIELD ROAD BRIDGE OF DON ABERDEEN SCOTLAND AB23 8HD Dissolved Company formed on the 2015-01-13
THE GARAGE DOOR COMPANY OF DALLAS, LLC 393 BEDFORD DR RICHARDSON Texas 75080 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-02-28
THE GARAGE DOOR COMPANY LLC 332 PO BOX - CARROLL OH 43112 Active Company formed on the 2013-04-23
THE GARAGE DOOR COMPANY GROUP LTD 289 ALEXANDRA PARADE GLASGOW STRATHCLYDE G31 3AD Active Company formed on the 2016-04-06
THE GARAGE DOOR COMPANY INDUSTRIAL LTD 289 ALEXANDRA PARADE GLASGOW STRATHCLYDE G31 3AD Active - Proposal to Strike off Company formed on the 2017-02-09
THE GARAGE DOOR COMPANY (DUNDEE) LTD 289 ALEXANDRA PARADE GLASGOW STRATHCLYDE G31 3AD Active Company formed on the 2017-02-09
THE GARAGE DOOR COMPANY OF JACKSONVILLE, INC. 1300 SHETTER AVE. JACKSONVILLE FL 32250 Inactive Company formed on the 2002-03-15
THE GARAGE DOOR COMPANY, INC. 10928 Chipewa Way PENSACOLA, FL 32534 Inactive Company formed on the 2012-11-26
THE GARAGE DOOR COMPANY OF KILLEEN, INCORPORATED 703 W CENTRAL TEXAS EXPY # B HARKER HTS TX 76548 Active Company formed on the 2002-04-15
THE GARAGE DOOR COMPANY NORTH EAST LIMITED 14C QUEENSWAY MIDDLESBROUGH TS3 8TF Active - Proposal to Strike off Company formed on the 2019-04-08
THE GARAGE DOOR COMPANY OF CAROLINA INC North Carolina Unknown
THE GARAGE DOOR COMPANY OF NORTHWEST ARKANSAS Arkansas Unknown
THE GARAGE DOOR COMPANY (ABERDEEN) LIMITED 289 ALEXANDRA PARADE GLASGOW G31 3AD Active Company formed on the 2020-05-26

Company Officers of THE GARAGE DOOR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD MATTHEW SCOTT BAKER
Company Secretary 1995-10-18
AMBER LOUISE BAKER
Director 2007-06-08
JEREMY PATRICK SCOTT BAKER
Director 1995-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN JEAN CHARTERS
Director 2014-12-01 2016-07-22
KEVIN LYCETT
Director 2005-07-17 2015-03-19
PETER SYDNEY FLOWER
Director 2007-07-09 2015-01-01
SHIRLEY JEAN JONES
Director 2003-05-01 2010-05-01
SHAUN STUART DENNIS MEEK
Director 2003-05-01 2007-12-04
AMBER LOUISE BAKER
Director 2007-07-09 2007-07-09
GILLIAN SMITH
Director 2002-09-06 2004-12-25
IAN STUART HETHERINGTON
Director 2003-07-14 2004-01-05
BEVERLEY ANN TOWERS
Director 1997-05-12 2002-12-20
BEVERLEY BAKER
Director 1996-07-16 1999-10-30
HELEN MARY GREEN
Director 1995-11-10 1996-10-25
A B & C SECRETARIAL LIMITED
Nominated Secretary 1995-09-21 1995-10-18
INHOCO FORMATIONS LIMITED
Nominated Director 1995-09-21 1995-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD MATTHEW SCOTT BAKER EVERDIRECTOR LIMITED Company Secretary 2004-11-23 CURRENT 1997-12-15 Active
AMBER LOUISE BAKER NOVOFERM UK LIMITED Director 2012-04-01 CURRENT 2010-04-08 Active
AMBER LOUISE BAKER NOVOFERM UK HOLDINGS LIMITED Director 2012-03-31 CURRENT 2012-01-20 Active
JEREMY PATRICK SCOTT BAKER NOVOFERM UK HOLDINGS LIMITED Director 2012-03-16 CURRENT 2012-01-20 Active
JEREMY PATRICK SCOTT BAKER CARDALE GARAGE DOORS LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
JEREMY PATRICK SCOTT BAKER NOVOFERM UK LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26DIRECTOR APPOINTED MR DAVID ANTHONY BAILEY
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-03-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031046480005
2023-10-03CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HALFORD
2022-09-29CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-04PSC05Change of details for Novoferm Uk Holdings Limited as a person with significant control on 2021-10-04
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM 125 Matilda Street Sheffield S1 4QG
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-10AP01DIRECTOR APPOINTED STEPHEN JOHN HALFORD
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR AMBER LOUISE BAKER
2021-06-28TM02Termination of appointment of Edward Matthew Scott Baker on 2021-06-28
2021-04-28AP01DIRECTOR APPOINTED ROBIN LESLIE BAKER
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL HIPGRAVE
2020-12-01AP01DIRECTOR APPOINTED MR MARK ANDREW CRAIGEN
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PATRICK SCOTT BAKER
2019-11-15AP01DIRECTOR APPOINTED SIMON MICHAEL HIPGRAVE
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-08-09AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-09AD02Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-09AD03Registers moved to registered inspection location of C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-08-09AD02Register inspection address changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA
2018-01-23AUDAUDITOR'S RESIGNATION
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JEAN CHARTERS
2016-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031046480005
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-21AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LYCETT
2015-04-02AP01DIRECTOR APPOINTED HELEN JEAN CHARTERS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER SYDNEY FLOWER
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN LYCETT / 01/09/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PATRICK SCOTT BAKER / 01/09/2014
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBER LOUISE BAKER / 01/09/2014
2014-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0121/09/13 ANNUAL RETURN FULL LIST
2013-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-10-24AR0121/09/12 FULL LIST
2012-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2012-04-10AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-04-10RES01ADOPT ARTICLES 31/03/2012
2012-03-29AR0121/09/08 FULL LIST AMEND
2012-03-29AR0121/09/09 FULL LIST AMEND
2012-03-29AR0121/09/06 FULL LIST AMEND
2012-03-29AR0121/09/07 FULL LIST AMEND
2012-03-29AR0121/09/05 FULL LIST AMEND
2012-03-29AR0121/09/04 FULL LIST AMEND
2012-03-29AR0121/09/03 FULL LIST AMEND
2012-03-28RP04SECOND FILING WITH MUD 21/09/11 FOR FORM AR01
2012-03-28RP04SECOND FILING WITH MUD 21/09/10 FOR FORM AR01
2012-03-28ANNOTATIONClarification
2012-03-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMBER LOUISE MOSELEY / 09/07/2007
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR AMBER BAKER
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05AR0121/09/11 FULL LIST
2011-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SYDNEY FLOWER / 01/12/2010
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY JONES
2010-11-04AR0121/09/10 FULL LIST
2010-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-12-02AR0121/09/09 FULL LIST
2009-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-02-23288aDIRECTOR APPOINTED AMBER LOUISE BAKER
2008-10-24363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-12-04288bDIRECTOR RESIGNED
2007-11-09363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW DIRECTOR APPOINTED
2006-11-27363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-15288bDIRECTOR RESIGNED
2005-01-10363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-11-25288cSECRETARY'S PARTICULARS CHANGED
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07288cSECRETARY'S PARTICULARS CHANGED
2004-10-07363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS; AMEND
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-10363aRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2004-01-20CERTNMCOMPANY NAME CHANGED GARAGE DOOR SUPPLIES LIMITED CERTIFICATE ISSUED ON 20/01/04
2004-01-09288bDIRECTOR RESIGNED
2003-07-24288aNEW DIRECTOR APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-10288aNEW DIRECTOR APPOINTED
2003-01-16363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2002-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE GARAGE DOOR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE GARAGE DOOR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-22 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2012-01-06 Outstanding FE LOAN MANAGEMENT LIMITED
LEGAL CHARGE 2006-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-11-18 Outstanding JORDAN DEVELOPMENTS (UK) LIMITED
LEGAL CHARGE 1998-02-09 Satisfied FIRST NATIONAL COMMERCIAL BANK PLC
Intangible Assets
Patents
We have not found any records of THE GARAGE DOOR COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GARAGE DOOR COMPANY LIMITED
Trademarks
We have not found any records of THE GARAGE DOOR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE GARAGE DOOR COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Fareham Borough Council 2015-03-13 GBP £1,240 GENERAL REPAIRS
Fareham Borough Council 2014-07-04 GBP £1,127 GENERAL REPAIRS
Epping Forest District Council 2014-05-14 GBP £624 STOCK ISSUES
Hampshire County Council 2011-03-30 GBP £1,650 Alterations under 10,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for THE GARAGE DOOR COMPANY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops Garage Door Company, 571, Nuthall Road, Nottingham, NG8 6AD NG8 6AD 9,10020000401
SHOWROOM AND PREMISES 87 ROSEVILLE ROAD BURMANTOFTS LEEDS LS8 5DT 29,25025/12/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GARAGE DOOR COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GARAGE DOOR COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.