Zap Garage Doors Ltd

General information

Name:

Zap Garage Doors Limited

Office Address:

1 Milethorn Lane DN1 2SU Doncaster

Number: 03990910

Incorporation date: 2000-05-11

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • info@zapgaragedoors.com
  • north@zapgaragedoors.com
  • sales@pmgaragedoors.co.uk
  • south@zapgaragedoors.com
  • west@zapgaragedoors.com

Websites

www.pmgaragedoors.co.uk
www.zapgaragedoors.com
www.zapgaragedoors.co.uk
zapgaragedoors.com

Description

Data updated on:

This Zap Garage Doors Ltd company has been operating offering its services for twenty four years, as it's been founded in 2000. Started with Companies House Reg No. 03990910, Zap Garage Doors was set up as a Private Limited Company located in 1 Milethorn Lane, Doncaster DN1 2SU. The company changed its business name four times. Up to 2014 the company has delivered its services as The Real Garage Door Centres but currently the company is listed under the name Zap Garage Doors Ltd. This business's SIC code is 43999 : Other specialised construction activities not elsewhere classified. The company's most recent annual accounts were submitted for the period up to Wed, 30th Mar 2022 and the most current confirmation statement was submitted on Sun, 9th Jul 2023.

On Monday 18th May 2015, the corporation was employing a Trainee Garage Door Engineer to fill a full time post in the engeneering in Wakefield, Yorkshire.

The following business owes its accomplishments and permanent improvement to a team of three directors, namely Jason E., Lisa B. and Dean B., who have been in charge of the firm for nine years. What is more, the director's duties are constantly helped with by a secretary - Dean B., who was appointed by this business in 2002.

  • Previous company's names
  • Zap Garage Doors Ltd 2014-01-30
  • The Real Garage Door Centres Limited 2012-11-05
  • The Real Garage Door Centers Limited 2012-10-23
  • The Garage Door Masters Limited 2012-09-28
  • Doncaster Garage Door Centre Limited 2000-05-11

Financial data based on annual reports

Company staff

Jason E.

Role: Director

Appointed: 19 March 2015

Latest update: 18 February 2024

Lisa B.

Role: Director

Appointed: 12 December 2002

Latest update: 18 February 2024

Dean B.

Role: Secretary

Appointed: 12 December 2002

Latest update: 18 February 2024

Dean B.

Role: Director

Appointed: 12 December 2002

Latest update: 18 February 2024

People with significant control

Executives who have control over the firm are as follows: Dean B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Lisa B. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dean B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Lisa B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts 22 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 22 December 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013

Jobs and Vacancies at Zap Garage Doors Limited

Trainee Garage Door Engineer in Wakefield, posted on Monday 18th May 2015
Region / City Yorkshire, Wakefield
Industry Engineering sector
Job type full time
Job contact info christine hyde
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Extension of accounting period to 2023/03/31 from 2023/03/30 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Turner Beaumont & Co Ltd

Address:

Thorncliffe Mews Thorncliffe Park Estate Chapeltown

Post code:

S35 2PH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies