Company NamePractical Doors Ltd
DirectorsAmy Louise Bull and Steven Francis Myers
Company StatusActive
Company Number07945021
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Amy Louise Bull
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2013(11 months, 1 week 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 Steven Francis Myers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 39 Cannon Street
Worcester
WR5 2JP
Director NameMr Paul Brian Edwards
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wickham Way
Puckeridge
Hertfordshire
SG11 1SX
Director NameMr Nigel Raymond Perry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(11 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sowerberry Close
Chelmsford
Essex
CM1 4YB

Contact

Websitewww.practicaldoors.co.uk/
Telephone01582 791180
Telephone regionLuton

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 Bull
40.00%
Ordinary
500 at £1Nigel Raymond Perry
40.00%
Ordinary
250 at £1Steven Myers
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,616
Cash£49,707
Current Liabilities£79,040

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
11 September 2020Cancellation of shares. Statement of capital on 29 July 2020
  • GBP 750
(6 pages)
10 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
14 February 2020Current accounting period extended from 29 February 2020 to 31 August 2020 (1 page)
5 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
1 August 2019Termination of appointment of Nigel Raymond Perry as a director on 23 July 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with updates (5 pages)
4 May 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
13 March 2018Confirmation statement made on 10 February 2018 with updates (5 pages)
12 March 2018Notification of Nigel Raymond Perry as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Notification of Amy Bull as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,250
(7 pages)
11 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,250
(7 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
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)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,250
(7 pages)
5 March 2015Register inspection address has been changed from 1 Shakespeare Drive Upper Caldecote Biggleswade Bedfordshire SG18 9DD United Kingdom to 52 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH (1 page)
5 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,250
(7 pages)
5 March 2015Register inspection address has been changed from 1 Shakespeare Drive Upper Caldecote Biggleswade Bedfordshire SG18 9DD United Kingdom to 52 Biggleswade Road Upper Caldecote Biggleswade Bedfordshire SG18 9BH (1 page)
27 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,250
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,250
(4 pages)
27 January 2015Statement of capital following an allotment of shares on 1 November 2014
  • GBP 1,250
(4 pages)
25 November 2014Appointment of Mr Steven Francis Myers as a director on 1 November 2014 (2 pages)
25 November 2014Appointment of Mr Steven Francis Myers as a director on 1 November 2014 (2 pages)
25 November 2014Appointment of Mr Steven Francis Myers as a director on 1 November 2014 (2 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 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(5 pages)
4 July 2013Termination of appointment of Paul Edwards as a director (2 pages)
4 July 2013Termination of appointment of Paul Edwards as a director (2 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 April 2013Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL United Kingdom on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL United Kingdom on 12 April 2013 (2 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 February 2013Register(s) moved to registered inspection location (1 page)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
28 February 2013Register(s) moved to registered inspection location (1 page)
27 February 2013Registered office address changed from 18a Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 27 February 2013 (1 page)
27 February 2013Register inspection address has been changed (1 page)
27 February 2013Register inspection address has been changed (1 page)
27 February 2013Registered office address changed from 18a Mimram Road Hertford Hertfordshire SG14 1NN United Kingdom on 27 February 2013 (1 page)
24 January 2013Appointment of Mr Nigel Raymond Perry as a director (3 pages)
24 January 2013Appointment of Mr Nigel Raymond Perry as a director (3 pages)
24 January 2013Appointment of Mrs Amy Louise Bull as a director (3 pages)
24 January 2013Appointment of Mrs Amy Louise Bull as a director (3 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)