Company NameGarage Door Fascias Limited
Company StatusActive
Company Number00413684
CategoryPrivate Limited Company
Incorporation Date26 June 1946(77 years, 10 months ago)
Previous NamesJ.W.Percival & Sons Limited and BIZ Auto Gas Engineering Limited

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal

Directors

Director NameMichael Stuart Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(54 years, 5 months after company formation)
Appointment Duration23 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB
Director NameMrs Claire Joanne Day
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Paul Simon Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(74 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Secretary NameMrs Claire Joanne Day
StatusCurrent
Appointed06 June 2022(75 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
Director NameMr Martin Stewart Earle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameCharles William Valens Smith
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Kentish Lane
Brookmans Park
Hertfordshire
AL9 6NG
Director NameColin Jesse Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1992)
RoleBuilders Merchant
Correspondence Address3 Eversley Crescent
London
N21 1EL
Secretary NameMr Martin Stewart Earle
NationalityBritish
StatusResigned
Appointed10 July 1991(45 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarramore House
50 Vineyards Road, Northaw
Potters Bar
Hertfordshire
EN6 4PD
Director NameMr Graham Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(54 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 21 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Curatage
35 Birch Green
Hertford
Hertfordshire
SG14 2LR
Secretary NameMichael Stuart Smith
NationalityBritish
StatusResigned
Appointed28 February 2006(59 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 06 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTile Cross
Epping Green
Hertfordshire
SG13 8NB

Location

Registered AddressMillmarsh Lane
Brimsdown
Enfield
Middlesex
EN3 7QA
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Biz Group Holdings LTD
95.24%
Preference
98 at £1Biz Group Holdings LTD
4.67%
Ordinary
1 at £1Graham Paul Smith
0.05%
Ordinary
1 at £1Michael Stuart Smith
0.05%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

21 May 2002Delivered on: 24 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 February 1996Delivered on: 26 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 March 2024Confirmation statement made on 3 March 2024 with updates (4 pages)
9 November 2023Accounts for a dormant company made up to 30 April 2023 (5 pages)
24 July 2023Change of details for Biz Group Holdings Limited as a person with significant control on 24 July 2023 (2 pages)
17 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
17 June 2022Termination of appointment of Michael Stuart Smith as a secretary on 6 June 2022 (1 page)
17 June 2022Appointment of Mrs Claire Joanne Day as a secretary on 6 June 2022 (2 pages)
16 May 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
26 April 2022Termination of appointment of Graham Paul Smith as a director on 21 April 2022 (1 page)
4 March 2022Accounts for a dormant company made up to 30 April 2021 (9 pages)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (3 pages)
6 January 2021Notification of Biz Group Holdings Limited as a person with significant control on 5 January 2020 (1 page)
6 January 2021Cessation of Michael Smith as a person with significant control on 6 January 2020 (1 page)
6 January 2021Cessation of Graham Paul Smith as a person with significant control on 6 January 2021 (1 page)
15 December 2020Appointment of Mrs Claire Joanne Day as a director on 15 December 2020 (2 pages)
15 December 2020Appointment of Mr Paul Simon Jones as a director on 15 December 2020 (2 pages)
15 December 2020Notification of Graham Paul Smith as a person with significant control on 15 December 2020 (2 pages)
30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
(3 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 May 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (3 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,100
(6 pages)
4 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2,100
(6 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,100
(6 pages)
18 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,100
(6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
27 September 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
27 July 2011Full accounts made up to 31 October 2010 (6 pages)
27 July 2011Full accounts made up to 31 October 2010 (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
25 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
23 July 2008Return made up to 10/07/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
11 July 2007Return made up to 10/07/07; full list of members (3 pages)
14 September 2006New secretary appointed (1 page)
14 September 2006New secretary appointed (1 page)
7 September 2006Full accounts made up to 31 October 2005 (12 pages)
7 September 2006Full accounts made up to 31 October 2005 (12 pages)
4 September 2006Return made up to 10/07/06; full list of members (3 pages)
4 September 2006Return made up to 10/07/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page)
17 March 2006Registered office changed on 17/03/06 from: tanners court 53 st andrew street hertford hertfordshire SG14 1HW (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Director resigned (1 page)
14 July 2005Return made up to 10/07/05; full list of members (4 pages)
14 July 2005Return made up to 10/07/05; full list of members (4 pages)
7 March 2005Full accounts made up to 31 October 2004 (12 pages)
7 March 2005Full accounts made up to 31 October 2004 (12 pages)
6 September 2004Full accounts made up to 31 October 2003 (12 pages)
6 September 2004Full accounts made up to 31 October 2003 (12 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
27 July 2004Return made up to 10/07/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
7 August 2003Return made up to 10/07/03; full list of members (8 pages)
22 April 2003Full accounts made up to 31 October 2002 (12 pages)
22 April 2003Full accounts made up to 31 October 2002 (12 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
30 April 2002Full accounts made up to 31 October 2001 (11 pages)
30 April 2002Full accounts made up to 31 October 2001 (11 pages)
10 January 2002Registered office changed on 10/01/02 from: 17-19 castle street hertford hertfordshire SG14 1ER (1 page)
10 January 2002Registered office changed on 10/01/02 from: 17-19 castle street hertford hertfordshire SG14 1ER (1 page)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
18 July 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
20 December 2000New director appointed (3 pages)
14 November 2000Company name changed J.W.percival & sons LIMITED\certificate issued on 15/11/00 (3 pages)
14 November 2000Company name changed J.W.percival & sons LIMITED\certificate issued on 15/11/00 (3 pages)
22 August 2000Return made up to 10/07/00; full list of members (6 pages)
22 August 2000Return made up to 10/07/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 June 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
1 March 2000Registered office changed on 01/03/00 from: holly works hollybush place london E2 9QX (1 page)
1 March 2000Registered office changed on 01/03/00 from: holly works hollybush place london E2 9QX (1 page)
14 December 1999Full accounts made up to 31 October 1998 (8 pages)
14 December 1999Full accounts made up to 31 October 1998 (8 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 August 1999Return made up to 10/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 November 1998Return made up to 10/07/98; no change of members (6 pages)
4 November 1998Return made up to 10/07/98; no change of members (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
22 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1997Return made up to 10/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
16 June 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
7 August 1996Return made up to 10/07/96; full list of members (8 pages)
7 August 1996Return made up to 10/07/96; full list of members (8 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
26 February 1996Particulars of mortgage/charge (3 pages)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
10 August 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
21 July 1995Return made up to 10/07/95; no change of members (8 pages)
21 July 1995Return made up to 10/07/95; no change of members (8 pages)