Security Door Systems Limited

General information

Name:

Security Door Systems Ltd

Office Address:

Recovery House, Hainault Business Park 15-17 Roebuck Road IG6 3TU Ilford

Number: 04633222

Incorporation date: 2003-01-10

Dissolution date: 2023-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01708891722

Emails:

  • sdslimited@tiscali.co.uk

Website

www.securitydoorsystems.co.uk

Description

Data updated on:

The business was situated in Ilford registered with number: 04633222. This company was established in the year 2003. The main office of this firm was located at Recovery House, Hainault Business Park 15-17 Roebuck Road. The post code for this place is IG6 3TU. This enterprise was formally closed on 2023-07-18, which means it had been in business for 20 years.

When it comes to the firm's executives list, there were three directors: Clifford B., Tony C. and Leslie M..

Tony C. was the individual who controlled this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Clifford B.

Role: Secretary

Appointed: 10 January 2003

Latest update: 10 January 2024

Clifford B.

Role: Director

Appointed: 10 January 2003

Latest update: 10 January 2024

Tony C.

Role: Director

Appointed: 10 January 2003

Latest update: 10 January 2024

Leslie M.

Role: Director

Appointed: 10 January 2003

Latest update: 10 January 2024

People with significant control

Tony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 22 January 2022
Confirmation statement last made up date 08 January 2021
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 4 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Registered office address changed from Unit 2 Thurrock Commercial Centre Purfleet Industrial Park Aveley Essex RM15 4YA to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2021-12-29 (AD01)
filed on: 29th, December 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2016

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
20
Company Age

Closest Companies - by postcode