Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STYLE DOOR SYSTEMS LTD.
Company Information for

STYLE DOOR SYSTEMS LTD.

CONSORT HOUSE, PRINCES ROAD, FERNDOWN, DORSET, BH22 9JG,
Company Registration Number
03693137
Private Limited Company
Active

Company Overview

About Style Door Systems Ltd.
STYLE DOOR SYSTEMS LTD. was founded on 1999-01-08 and has its registered office in Ferndown. The organisation's status is listed as "Active". Style Door Systems Ltd. is a Private Limited Company registered in 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
STYLE DOOR SYSTEMS LTD.
 
Legal Registered Office
CONSORT HOUSE
PRINCES ROAD
FERNDOWN
DORSET
BH22 9JG
Other companies in BH22
 
Filing Information
Company Number 03693137
Company ID Number 03693137
Date formed 1999-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730194946  
Last Datalog update: 2024-02-05 08:02:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLE DOOR SYSTEMS LTD.
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 STYLE DOOR SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
MARK HARRIS
Director 2014-10-10
RICHARD PEARCE
Director 2015-04-01
JULIAN ROBERT SARGENT
Director 1999-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
TRIS ENTICKNAP
Company Secretary 2013-10-12 2014-10-17
TONY GRAHAM ENTICKNAP
Director 1999-01-08 2014-10-17
TONY GRAHAM ENTICKNAP
Company Secretary 1999-01-08 2013-10-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-01-08 1999-01-08
COMPANY DIRECTORS LIMITED
Nominated Director 1999-01-08 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HARRIS STYLE SEATS LTD Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
MARK HARRIS STYLE HOLDINGS LTD Director 2018-02-05 CURRENT 2018-02-05 Active
MARK HARRIS STYLE SERVICING LTD Director 2017-11-29 CURRENT 2017-11-29 Active
JULIAN ROBERT SARGENT STYLE SEATS LTD Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JULIAN ROBERT SARGENT STYLE HOLDINGS LTD Director 2018-02-05 CURRENT 2018-02-05 Active
JULIAN ROBERT SARGENT STYLE SERVICING LTD Director 2017-11-29 CURRENT 2017-11-29 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
2024-01-24Change of details for Mrs Ylarna Sargent as a person with significant control on 2024-01-24
2024-01-08CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES
2023-10-09Change of details for Mr Julian Robert Sargent as a person with significant control on 2016-04-06
2023-10-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YLARNA SARGENT
2023-07-12DIRECTOR APPOINTED MR MICHAEL FRANCIS PORTER
2023-01-13CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-12-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036931370003
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-09-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-08AR0108/01/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 036931370003
2015-04-27AP01DIRECTOR APPOINTED MR RICHARD PEARCE
2015-04-27CH01Director's details changed for Mr Julian Robert Sargent on 2015-04-23
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-22AR0108/01/15 ANNUAL RETURN FULL LIST
2014-11-12RES09Resolution of authority to purchase a number of shares
2014-11-12SH06Cancellation of shares. Statement of capital on 2014-10-17 GBP 50
2014-11-12SH03Purchase of own shares
2014-10-20TM02Termination of appointment of Tris Enticknap on 2014-10-17
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY GRAHAM ENTICKNAP
2014-10-10AP01DIRECTOR APPOINTED MR MARK HARRIS
2014-08-05RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-01-08
2014-08-05ANNOTATIONClarification
2014-07-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-18AP03Appointment of Mrs Tris Enticknap as company secretary
2014-06-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY TONY ENTICKNAP
2014-01-14LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0108/01/14 ANNUAL RETURN FULL LIST
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AR0108/01/13 FULL LIST
2012-08-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-19AR0108/01/12 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0108/01/11 FULL LIST
2011-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / TONY GRAHAM ENTICKNAP / 08/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT SARGENT / 10/09/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GRAHAM ENTICKNAP / 08/01/2011
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT SARGENT / 21/09/2010
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-14AR0108/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ROBERT SARGENT / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY GRAHAM ENTICKNAP / 14/01/2010
2009-09-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN SARGENT / 02/06/2008
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-08363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 161B NEW ROAD, FERNDOWN, DORSET BH22 8EJ
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-10363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-01-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-18363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-13363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-02288cDIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363sRETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-11288cDIRECTOR'S PARTICULARS CHANGED
2000-02-28WRES01ADOPT MEM AND ARTS 21/01/00
2000-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-14363sRETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS
1999-05-25395PARTICULARS OF MORTGAGE/CHARGE
1999-04-22225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-04-22287REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 18 HORNBEAM WAY, HIGHLAND PARK, WIMBORNE, DORSET BH21 2QE
1999-04-22ELRESS366A DISP HOLDING AGM 24/03/99
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-04-15395PARTICULARS OF MORTGAGE/CHARGE
1999-01-15288bDIRECTOR RESIGNED
1999-01-15288bSECRETARY RESIGNED
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-08NEWINCINCORPORATION 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
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STYLE DOOR SYSTEMS LTD. 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 STYLE DOOR SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-11 Outstanding HSBC BANK PLC
DEBENTURE 1999-05-12 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-04-13 Satisfied JULIAN SARGENT
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 STYLE DOOR SYSTEMS LTD.

Intangible Assets
Patents
We have not found any records of STYLE DOOR SYSTEMS LTD. registering or being granted any patents
Domain Names

STYLE DOOR SYSTEMS LTD. owns 1 domain names.

styledoors.co.uk  

Trademarks
We have not found any records of STYLE DOOR SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with STYLE DOOR SYSTEMS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-02-12 GBP £6,365 Furniture & Fittings
Bristol City Council 2012-09-26 GBP £950
Bristol City Council 2012-09-26 GBP £950 040 KNOWLE D G E SPECIAL
Borough of Poole 2012-01-31 GBP £2,570
Bristol City Council 2011-10-06 GBP £950 040 KNOWLE D G E SPECIAL
Hampshire County Council 2010-09-20 GBP £11,030
HAMPSHIRE COUNTY COUNCIL 2010-09-20 GBP £11,030 Furn. & Equip. costing less than 6000
Hampshire County Council 2010-09-08 GBP £7,620
HAMPSHIRE COUNTY COUNCIL 2010-09-08 GBP £7,620 Furn. & Equip. costing less than 6000

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 STYLE DOOR SYSTEMS LTD. 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 STYLE DOOR SYSTEMS LTD. 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 STYLE DOOR SYSTEMS LTD. 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.