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

A.M. DOORS LIMITED

UNIT 7 BLOCK E TORBAY BUSINESS PARK, WOODVIEW ROAD, PAIGNTON, DEVON, TQ4 7HP,
Company Registration Number
03171386
Private Limited Company
Active

Company Overview

About A.m. Doors Ltd
A.M. DOORS LIMITED was founded on 1996-03-12 and has its registered office in Paignton. The organisation's status is listed as "Active". A.m. Doors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.M. DOORS LIMITED
 
Legal Registered Office
UNIT 7 BLOCK E TORBAY BUSINESS PARK
WOODVIEW ROAD
PAIGNTON
DEVON
TQ4 7HP
Other companies in TQ2
 
Filing Information
Company Number 03171386
Company ID Number 03171386
Date formed 1996-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M. DOORS 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.

Company Officers of A.M. DOORS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JACQUELINE DEWIS
Company Secretary 1996-03-12
AMANDA JACQUELINE DEWIS
Director 1996-03-12
ANDREW MICHAEL DEWIS
Director 1996-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-12 1996-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-12 1996-03-12

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
2024-03-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE SMITH
2023-01-3131/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-06-15AP01DIRECTOR APPOINTED MR THOMAS GEORGE SMITH
2022-05-25AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07SECRETARY'S DETAILS CHNAGED FOR MRS LYNDSEY ANNE SMITH on 2021-12-07
2022-01-07Director's details changed for Mr Andrew John Smith on 2021-12-07
2022-01-07Director's details changed for Mrs Lyndsey Anne Smith on 2021-12-07
2022-01-07Notification of Lh Supply Chain Limited as a person with significant control on 2021-12-07
2022-01-07CESSATION OF BERRYHEAD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2022-01-07PSC07CESSATION OF BERRYHEAD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-07PSC02Notification of Lh Supply Chain Limited as a person with significant control on 2021-12-07
2022-01-07CH01Director's details changed for Mr Andrew John Smith on 2021-12-07
2022-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYNDSEY ANNE SMITH on 2021-12-07
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM Unit 14a Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES
2021-06-10PSC02Notification of Berryhead Holdings Limited as a person with significant control on 2021-04-20
2021-06-10PSC07CESSATION OF BENWELD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN KELSEY
2021-01-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2019-10-14AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM First Floor Cef Building Broomhill Way Torquay Devon TQ2 7QN
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-08-05PSC02Notification of Benweld Holdings Limited as a person with significant control on 2019-06-18
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JACQUELINE DEWIS
2019-08-05PSC07CESSATION OF AMANDA JACQUELINE DEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05AP03Appointment of Mrs Lyndsey Anne Smith as company secretary on 2019-06-18
2019-08-05TM02Termination of appointment of Amanda Jacqueline Dewis on 2019-06-18
2019-08-05AP01DIRECTOR APPOINTED MRS LYNDSEY ANNE SMITH
2019-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2017-11-03AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-09-12AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0112/03/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-27AR0112/03/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0112/03/14 ANNUAL RETURN FULL LIST
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0112/03/12 ANNUAL RETURN FULL LIST
2012-02-17AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0112/03/11 ANNUAL RETURN FULL LIST
2011-01-27AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/10 FROM Sterling House 3 Dendy Road Paignton Devon TQ4 5DB
2010-04-12MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
2010-03-22AR0112/03/10 ANNUAL RETURN FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL DEWIS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JACQUELINE DEWIS / 01/10/2009
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-24363aReturn made up to 12/03/09; full list of members
2008-11-27AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-15363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-04363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-17363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-13395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17363(287)REGISTERED OFFICE CHANGED ON 17/03/04
2004-03-17363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: STERLING HOUSE 3 DENDY ROAD PAIGNTON DEVON TQ4 5DB
2003-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/03
2003-05-12363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-03-18363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-16363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-04-10363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-04-04AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-03-29363sRETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS
1998-04-18363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1998-01-13AAFULL ACCOUNTS MADE UP TO 30/05/97
1997-04-10363sRETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS
1996-12-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-05-23395PARTICULARS OF MORTGAGE/CHARGE
1996-03-19288NEW DIRECTOR APPOINTED
1996-03-19288DIRECTOR RESIGNED
1996-03-19288SECRETARY RESIGNED
1996-03-19288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to A.M. DOORS 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 A.M. DOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-05-23 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 7,250
Creditors Due After One Year 2012-05-31 £ 0
Creditors Due After One Year 2011-05-31 £ 2,887
Creditors Due Within One Year 2013-05-31 £ 148,468
Creditors Due Within One Year 2012-05-31 £ 137,907
Creditors Due Within One Year 2012-05-31 £ 137,907
Creditors Due Within One Year 2011-05-31 £ 152,092

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.M. DOORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Current Assets 2013-05-31 £ 137,796
Current Assets 2012-05-31 £ 125,816
Current Assets 2012-05-31 £ 125,816
Current Assets 2011-05-31 £ 123,755
Debtors 2013-05-31 £ 92,993
Debtors 2012-05-31 £ 84,801
Debtors 2012-05-31 £ 84,801
Debtors 2011-05-31 £ 75,328
Shareholder Funds 2013-05-31 £ 5,292
Shareholder Funds 2012-05-31 £ 0
Stocks Inventory 2013-05-31 £ 44,803
Stocks Inventory 2012-05-31 £ 41,015
Stocks Inventory 2012-05-31 £ 41,015
Stocks Inventory 2011-05-31 £ 48,427
Tangible Fixed Assets 2013-05-31 £ 23,214
Tangible Fixed Assets 2012-05-31 £ 12,972
Tangible Fixed Assets 2012-05-31 £ 12,972
Tangible Fixed Assets 2011-05-31 £ 23,938

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.M. DOORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M. DOORS LIMITED
Trademarks
We have not found any records of A.M. DOORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with A.M. DOORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Hames District Council 2014-09-10 GBP £570 Building Materials

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
No properties were found where A.M. DOORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M. DOORS 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 A.M. DOORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1