Company NameEssex Garage Doors Limited
DirectorsFrancis Vincent Wing and Lee Barry Wilkey
Company StatusActive
Company Number02571096
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)

Business Activity

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

Directors

Director NameFrancis Vincent Wing
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1994(3 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameLee Barry Wilkey
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(26 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMr Mark Finch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 week, 5 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 1992)
RoleCompany Director
Correspondence Address1 Victoria House
Albert Road
Burnham On Crouch
Essex
CM0 8EA
Director NameJohn Hicks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 week, 5 days after company formation)
Appointment Duration12 years, 10 months (resigned 25 November 2003)
RoleCompany Director
Correspondence AddressChalkey Wood Studio Tey Road
Earls Colne
Colchester
Essex
CO6 2LD
Secretary NameFrancis Vincent Wing
NationalityBritish
StatusResigned
Appointed17 January 1994(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunningdale
5 Church Road Mylor
Falmouth
TR11 5NL
Secretary NameJulie Elizabeth Wing
NationalityBritish
StatusResigned
Appointed25 November 2003(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address283 Green Lanes
London
N13 4XS
Secretary NameHermes Limited (Corporation)
StatusResigned
Appointed14 January 1991(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 17 January 1994)
Correspondence Address283 Green Lanes
London
N13 4XS

Contact

Websiteessexgaragedoors.org
Telephone01376 538285
Telephone regionBraintree

Location

Registered Address283 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Francis Vincent Wing
50.00%
Ordinary
690 at £1Russell Wing
49.29%
Ordinary
10 at £1J.b. Wing
0.71%
Ordinary

Financials

Year2014
Net Worth£176,902
Current Liabilities£1,592,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

16 July 2014Delivered on: 16 July 2014
Persons entitled: Close Invoice Finance Limited

Classification: A registered charge
Outstanding
14 February 1991Delivered on: 28 February 1991
Satisfied on: 21 May 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

12 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
6 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
7 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
19 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
9 July 2021Termination of appointment of Julie Elizabeth Wing as a secretary on 5 July 2021 (1 page)
26 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 January 2021Change of details for Fred Vincent Wing as a person with significant control on 6 April 2016 (2 pages)
9 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
2 April 2019Director's details changed for Lee Barry Wilkey on 2 April 2019 (2 pages)
17 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
3 April 2018Director's details changed for Lee Barry Wilkey on 3 April 2018 (2 pages)
17 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
17 January 2018Change of details for Fred Vincent Wing as a person with significant control on 25 September 2017 (2 pages)
12 October 2017Cessation of Russell Wing as a person with significant control on 31 January 2017 (1 page)
12 October 2017Cessation of Russell Wing as a person with significant control on 31 January 2017 (1 page)
22 June 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
22 June 2017Total exemption full accounts made up to 28 February 2017 (17 pages)
27 March 2017Appointment of Lee Barry Wilkey as a director on 2 March 2017 (2 pages)
27 March 2017Appointment of Lee Barry Wilkey as a director on 2 March 2017 (2 pages)
24 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,400
(3 pages)
29 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,400
(3 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,400
(3 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,400
(3 pages)
26 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,400
(3 pages)
16 July 2014Registration of charge 025710960002, created on 16 July 2014 (37 pages)
16 July 2014Registration of charge 025710960002, created on 16 July 2014 (37 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,400
(3 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,400
(3 pages)
16 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,400
(3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Julie Elizabeth Wing on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Julie Elizabeth Wing on 1 October 2009 (1 page)
11 January 2010Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Julie Elizabeth Wing on 1 October 2009 (1 page)
11 January 2010Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Francis Vincent Wing on 1 October 2009 (2 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2009Return made up to 02/01/09; full list of members (3 pages)
20 January 2009Return made up to 02/01/09; full list of members (3 pages)
13 January 2009Director's change of particulars / francis wing / 16/12/2008 (1 page)
13 January 2009Secretary's change of particulars / julie wing / 16/12/2008 (1 page)
13 January 2009Director's change of particulars / francis wing / 16/12/2008 (1 page)
13 January 2009Secretary's change of particulars / julie wing / 16/12/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 January 2007Full accounts made up to 28 February 2006 (17 pages)
16 January 2007Full accounts made up to 28 February 2006 (17 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
12 January 2007Return made up to 02/01/07; full list of members (3 pages)
4 January 2006Return made up to 02/01/06; full list of members (3 pages)
4 January 2006Return made up to 02/01/06; full list of members (3 pages)
13 June 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
13 June 2005Total exemption full accounts made up to 28 February 2005 (15 pages)
4 January 2005Return made up to 02/01/05; full list of members (6 pages)
4 January 2005Return made up to 02/01/05; full list of members (6 pages)
30 June 2004Full accounts made up to 28 February 2004 (15 pages)
30 June 2004Full accounts made up to 28 February 2004 (15 pages)
27 January 2004Return made up to 02/01/04; full list of members (7 pages)
27 January 2004Return made up to 02/01/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
1 August 2003Full accounts made up to 28 February 2003 (15 pages)
1 August 2003Full accounts made up to 28 February 2003 (15 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 June 2002Full accounts made up to 28 February 2002 (14 pages)
24 June 2002Full accounts made up to 28 February 2002 (14 pages)
17 January 2002Return made up to 02/01/02; full list of members (7 pages)
17 January 2002Return made up to 02/01/02; full list of members (7 pages)
13 July 2001Full accounts made up to 28 February 2001 (12 pages)
13 July 2001Full accounts made up to 28 February 2001 (12 pages)
10 January 2001Return made up to 02/01/01; full list of members (7 pages)
10 January 2001Return made up to 02/01/01; full list of members (7 pages)
6 September 2000Full accounts made up to 28 February 2000 (13 pages)
6 September 2000Full accounts made up to 28 February 2000 (13 pages)
12 January 2000Return made up to 02/01/00; full list of members (7 pages)
12 January 2000Return made up to 02/01/00; full list of members (7 pages)
9 July 1999Full accounts made up to 28 February 1999 (12 pages)
9 July 1999Full accounts made up to 28 February 1999 (12 pages)
12 January 1999Return made up to 02/01/99; full list of members (6 pages)
12 January 1999Return made up to 02/01/99; full list of members (6 pages)
11 June 1998Full accounts made up to 28 February 1998 (16 pages)
11 June 1998Full accounts made up to 28 February 1998 (16 pages)
28 June 1997Full accounts made up to 28 February 1997 (16 pages)
28 June 1997Full accounts made up to 28 February 1997 (16 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
15 January 1997Return made up to 02/01/97; no change of members (4 pages)
2 August 1996Full accounts made up to 29 February 1996 (17 pages)
2 August 1996Full accounts made up to 29 February 1996 (17 pages)
5 March 1996Ad 24/11/95--------- £ si 200@1 (2 pages)
5 March 1996Ad 24/11/95--------- £ si 200@1 (2 pages)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 March 1996Return made up to 02/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 02/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1995Full accounts made up to 28 February 1995 (14 pages)
12 September 1995Full accounts made up to 28 February 1995 (14 pages)
29 March 1995Return made up to 02/01/95; full list of members (6 pages)
29 March 1995Return made up to 02/01/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
2 January 1991Incorporation (11 pages)