Company Name1st Aid Door Repair Company Limited
DirectorsGraham Peter Thompson and Keith Murray Thompson
Company StatusActive
Company Number03690809
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Graham Peter Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Manland Avenue
Harpenden
Hertfordshire
AL5 4RF
Director NameMr Keith Murray Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Saint James Road
Harpenden
Hertfordshire
AL5 4PB
Secretary NameMr Graham Peter Thompson
NationalityBritish
StatusCurrent
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Manland Avenue
Harpenden
Hertfordshire
AL5 4RF
Director NamePeter Murray Thompson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Park Rise
Harpenden
Hertfordshire
AL5 3AH
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address37 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

33 at £1Executors Of Estate Of Peter Thompson
32.35%
Ordinary
33 at £1Graham Peter Thompson
32.35%
Ordinary
33 at £1Keith Murray Thompson
32.35%
Ordinary
2 at £1Graham Peter Thompson
1.96%
Ordinary A
1 at £1Keith Murray Thompson
0.98%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

30 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 December 2020Confirmation statement made on 30 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Compulsory strike-off action has been discontinued (1 page)
10 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 102
(6 pages)
10 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 102
(6 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 102
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 102
(6 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 102
(6 pages)
22 January 2014Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 22 January 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Director's details changed for Mr Graham Peter Thompson on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Graham Peter Thompson on 13 January 2012 (2 pages)
13 January 2012Secretary's details changed for Mr Graham Peter Thompson on 13 January 2012 (2 pages)
13 January 2012Secretary's details changed for Mr Graham Peter Thompson on 13 January 2012 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 March 2010Director's details changed for Keith Murray Thompson on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Graham Thompson on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Keith Murray Thompson on 1 October 2009 (2 pages)
16 March 2010Termination of appointment of Peter Thompson as a director (1 page)
16 March 2010Termination of appointment of Peter Thompson as a director (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Graham Thompson on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Graham Thompson on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Keith Murray Thompson on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
20 March 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Return made up to 31/12/06; full list of members (4 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 January 2006Return made up to 31/12/05; full list of members (4 pages)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 June 2003Registered office changed on 23/06/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
23 June 2003Registered office changed on 23/06/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
15 March 2001Secretary's particulars changed;director's particulars changed (1 page)
6 March 2001Return made up to 31/12/00; full list of members (7 pages)
6 March 2001Return made up to 31/12/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 April 2000Return made up to 31/12/99; full list of members (7 pages)
5 April 2000Return made up to 31/12/99; full list of members (7 pages)
28 March 2000Registered office changed on 28/03/00 from: ternion court 264-268 upper fourth street milton keynes MK9 1DP (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: ternion court 264-268 upper fourth street milton keynes MK9 1DP (1 page)
31 December 1998Incorporation (26 pages)
31 December 1998Incorporation (26 pages)