Company NameAfforde Doors Limited
DirectorsElla Elizabeth Forde and Joseph Christopher Forde
Company StatusActive
Company Number11242558
CategoryPrivate Limited Company
Incorporation Date8 March 2018(6 years, 1 month ago)
Previous NameAfford Doors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Ella Elizabeth Forde
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
BR3 6NS
Director NameMr Joseph Christopher Forde
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(same day as company formation)
RoleDoor Fitter
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
BR3 6NS

Location

Registered Address9 Limes Road
Beckenham
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

12 March 2024Confirmation statement made on 7 March 2024 with updates (5 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
6 June 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (5 pages)
18 February 2022Director's details changed for Mrs Ella Elizabeth Forde on 11 February 2022 (2 pages)
18 February 2022Change of details for Mr Joseph Christopher Forde as a person with significant control on 11 February 2022 (2 pages)
18 February 2022Change of details for Mrs Ella Elizabeth Forde as a person with significant control on 11 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Joseph Christopher Forde on 11 February 2022 (2 pages)
28 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
11 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
11 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 February 2020Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Change of details for Mr Joseph Christopher Forde as a person with significant control on 7 September 2018 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
7 March 2019Director's details changed for Miss Ella Elizabeth Ward on 7 September 2018 (2 pages)
7 March 2019Director's details changed for Mr Joseph Christopher Forde on 7 September 2018 (2 pages)
7 March 2019Change of details for Miss Ella Elizabeth Ward as a person with significant control on 7 September 2018 (2 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-31
(3 pages)
8 March 2018Incorporation
Statement of capital on 2018-03-08
  • GBP 100
(44 pages)