Company NameDORE To Door Specialist Handling Limited
DirectorsDavid Michael Dore and Sarah Louise Dore
Company StatusActive
Company Number06738193
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 6 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Michael Dore
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Mercury Centre Central Way
Feltham
TW14 0RN
Director NameMrs Sarah Louise Dore
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Mercury Centre Central Way
Feltham
TW14 0RN
Secretary NameMrs Sarah Louise Dore
NationalityBritish
StatusCurrent
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Mercury Centre Central Way
Feltham
TW14 0RN

Contact

Websitedoretodoor.com
Email address[email protected]
Telephone01784 257668
Telephone regionStaines

Location

Registered AddressUnit 5, Mercury Centre
Central Way
Feltham
TW14 0RN
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1David Dore
75.00%
Ordinary
25 at £1Sarah Dore
25.00%
Ordinary

Financials

Year2014
Net Worth£285,383
Cash£124,767
Current Liabilities£199,024

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

20 January 2024Total exemption full accounts made up to 30 April 2023 (13 pages)
2 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
15 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 November 2020Cessation of David Dore as a person with significant control on 24 March 2020 (1 page)
4 November 2020Notification of Dore to Door Holdings Limited as a person with significant control on 24 March 2020 (2 pages)
4 November 2020Cessation of Sarah Louise Dore as a person with significant control on 24 March 2020 (1 page)
4 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
4 December 2019Director's details changed for Mr David Michael Dore on 31 October 2019 (2 pages)
4 December 2019Director's details changed for Mrs Sarah Louise Dore on 31 October 2019 (2 pages)
4 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 December 2019Notification of Sarah Louise Dore as a person with significant control on 31 October 2019 (2 pages)
4 December 2019Change of details for David Dore as a person with significant control on 1 July 2016 (2 pages)
2 September 2019Registered office address changed from Office 2, Tweed House Park Lane Swanley Kent BR8 8DT to Unit 5, Mercury Centre Central Way Feltham TW14 0RN on 2 September 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
30 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from , 36a Gordon Road, Dartford, DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from , 36a Gordon Road, Dartford, DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 November 2013Secretary's details changed for Mrs Sarah Louise Dore on 1 November 2013 (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Secretary's details changed for Mrs Sarah Louise Dore on 1 November 2013 (1 page)
28 November 2013Secretary's details changed for Mrs Sarah Louise Dore on 1 November 2013 (1 page)
21 March 2013Company name changed dab specialist handling LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed dab specialist handling LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 December 2012Company name changed dore to door specialist handling LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Company name changed dore to door specialist handling LTD\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 November 2011Director's details changed for Mr David Michael Dore on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mr David Michael Dore on 31 October 2011 (2 pages)
2 November 2011Director's details changed for Mrs Sarah Louise Dore on 31 October 2011 (2 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Mrs Sarah Louise Dore on 31 October 2011 (2 pages)
23 June 2011Registered office address changed from , Gautam House 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 23 June 2011 (1 page)
23 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
23 June 2011Registered office address changed from , Gautam House 1-3 Shenley Avenue, Ruislip Manor, Middlesex, HA4 6BP on 23 June 2011 (1 page)
23 June 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 December 2009Director's details changed for Mr David Michael Dore on 31 October 2009 (2 pages)
12 December 2009Director's details changed for Mrs Sarah Louise Dore on 31 October 2009 (2 pages)
12 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Mr David Michael Dore on 31 October 2009 (2 pages)
12 December 2009Director's details changed for Mrs Sarah Louise Dore on 31 October 2009 (2 pages)
12 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
22 October 2009Company name changed dore to door consultancy LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(2 pages)
22 October 2009Company name changed dore to door consultancy LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(2 pages)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
(1 page)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-22
(1 page)
31 October 2008Incorporation (17 pages)
31 October 2008Incorporation (17 pages)