Company NameComposite Door Shop Ltd
DirectorAmy Louise Bull
Company StatusActive
Company Number07433858
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Amy Louise Bull
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameMr Gary Paul Copp
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Foskett Way
Aylesbury
Buckinghamshire
HP21 9AB
Director NameMr Paul Brian Edwards
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wickham Way
Puckeridge
Hertfordshire
SG11 1SX
Secretary NameMr Paul Brian Edwards
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address11 Wickham Way
Puckeridge
Hertfordshire
SG11 1SX
Director NameMr Nigel Raymond Perry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sowerberry Close
Chelmsford
Essex
CM1 4YB

Contact

Websitewww.compositedoorshop.co.uk/
Telephone0800 1123230
Telephone regionFreephone

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Amy Louise Bull
50.00%
Ordinary
500 at £1Nigel Raymond Perry
50.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

8 December 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
4 August 2020Confirmation statement made on 16 July 2020 with updates (5 pages)
14 February 2020Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
16 July 2019Termination of appointment of Nigel Raymond Perry as a director on 16 July 2019 (1 page)
9 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
4 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
8 December 2017Notification of Amy Louise Bull as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
8 December 2017Notification of Amy Louise Bull as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Notification of Nigel Raymond Perry as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Notification of Nigel Raymond Perry as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
10 August 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nigel perry
(3 pages)
23 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nigel perry
(3 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(4 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 March 2015Registered office address changed from Number One Vicarage Lane London E15 4HF England to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Number One Vicarage Lane London E15 4HF England to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page)
22 January 2015Director's details changed for Mrs Amy Louise Bull on 15 December 2014 (2 pages)
22 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Director's details changed for Mrs Amy Louise Bull on 15 December 2014 (2 pages)
22 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
24 October 2014Director's details changed for Mrs Amy Louise Bull on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Amy Louise Bull on 24 October 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
29 May 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
4 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(5 pages)
14 October 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
14 October 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
10 October 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
10 October 2013Current accounting period extended from 30 November 2013 to 28 February 2014 (1 page)
28 May 2013Termination of appointment of Paul Edwards as a director (1 page)
28 May 2013Registered office address changed from 18C Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 28 May 2013 (1 page)
28 May 2013Appointment of Nigel Raymond Perry as a director on 21 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2015
(3 pages)
28 May 2013Termination of appointment of Paul Edwards as a director (1 page)
28 May 2013Appointment of Nigel Raymond Perry as a director on 21 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2015
(2 pages)
28 May 2013Termination of appointment of Paul Edwards as a secretary (1 page)
28 May 2013Termination of appointment of Paul Edwards as a secretary (1 page)
28 May 2013Appointment of Nigel Raymond Perry as a director on 21 January 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 23/11/2015
(3 pages)
28 May 2013Appointment of Nigel Raymond Perry as a director (2 pages)
28 May 2013Registered office address changed from 18C Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 28 May 2013 (1 page)
28 May 2013Appointment of Mrs Amy Louise Bull as a director (2 pages)
28 May 2013Appointment of Mrs Amy Louise Bull as a director (2 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
8 January 2012Termination of appointment of Gary Copp as a director (1 page)
8 January 2012Termination of appointment of Gary Copp as a director (1 page)
30 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)