Company NameComplete Garage Doors Limited
DirectorsMelanie Ann Hancock and Shawn Hancock
Company StatusActive
Company Number06240580
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Melanie Ann Hancock
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleGarage Door Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembury Close
Bromley
Kent
BR2 7PS
Director NameMr Shawn Hancock
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleGarage Door Fitter
Country of ResidenceEngland
Correspondence Address2 Pembury Close
Bromley
Kent
BR2 7PS
Secretary NameMrs Melanie Ann Hancock
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleGarage Door Fitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembury Close
Bromley
Kent
BR2 7PS
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecompletegaragedoors.co.uk
Email address[email protected]
Telephone020 31211050
Telephone regionLondon

Location

Registered Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Melanie Ann Edwards
50.00%
Ordinary
1 at £1Shawn Hancock
50.00%
Ordinary

Financials

Year2014
Net Worth£229
Cash£16,435
Current Liabilities£28,632

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

15 January 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 July 2019 (4 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 July 2018 (4 pages)
15 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (11 pages)
16 October 2017Micro company accounts made up to 31 July 2017 (11 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
13 April 2014Registered office address changed from 114 Cloonmore Avenue Orpington Kent BR6 9LW on 13 April 2014 (1 page)
13 April 2014Registered office address changed from 114 Cloonmore Avenue Orpington Kent BR6 9LW on 13 April 2014 (1 page)
11 December 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
11 December 2013Total exemption full accounts made up to 31 July 2013 (11 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
10 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mrs Melanie Ann Hancock on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Melanie Ann Hancock on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Shawn Hancock on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Shawn Hancock on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Shawn Hancock on 9 May 2010 (2 pages)
24 May 2010Director's details changed for Mrs Melanie Ann Hancock on 9 May 2010 (2 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
18 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
15 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
11 December 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
11 December 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
11 December 2008Accounting reference date extended from 31/05/2008 to 31/07/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from unit 4, holmshaw farm layhams road keston kent BR2 6AR (1 page)
24 November 2008Director and secretary's change of particulars / melanie hancock / 21/11/2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from unit 4, holmshaw farm layhams road keston kent BR2 6AR (1 page)
24 November 2008Director and secretary's change of particulars / melanie hancock / 21/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / melanie edwards / 21/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / melanie edwards / 21/11/2008 (1 page)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 May 2008Return made up to 09/05/08; full list of members (4 pages)
8 June 2007Ad 28/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 June 2007Ad 28/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed;new director appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
9 May 2007Incorporation (15 pages)
9 May 2007Incorporation (15 pages)