Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SELECT GARAGE DOORS LIMITED
Company Information for

SELECT GARAGE DOORS LIMITED

UNIT 20 OAKHILL TRADING ESTATE, DEVONSHIRE ROAD, WORSLEY, LANCASHIRE, M28 3PT,
Company Registration Number
03946644
Private Limited Company
Active

Company Overview

About Select Garage Doors Ltd
SELECT GARAGE DOORS LIMITED was founded on 2000-03-13 and has its registered office in Worsley. The organisation's status is listed as "Active". Select Garage Doors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SELECT GARAGE DOORS LIMITED
 
Legal Registered Office
UNIT 20 OAKHILL TRADING ESTATE
DEVONSHIRE ROAD
WORSLEY
LANCASHIRE
M28 3PT
Other companies in BL5
 
Filing Information
Company Number 03946644
Company ID Number 03946644
Date formed 2000-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB152110859  
Last Datalog update: 2024-04-07 04:11:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SELECT GARAGE DOORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SELECT GARAGE DOORS LIMITED
The following companies were found which have the same name as SELECT GARAGE DOORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SELECT GARAGE DOORS PTY LIMITED NSW 2210 Active Company formed on the 1997-01-23
Select Garage Doors Corp 6104 S Jericho Way Centennial CO 80016 Good Standing Company formed on the 2020-08-15
SELECT GARAGE DOORS CORP 9415 BURNET RD UNIT 104 HOUSTON TX 78785 Active Company formed on the 2022-09-26

Company Officers of SELECT GARAGE DOORS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN GIBSON
Company Secretary 2000-03-13
ANDREW MARK GIBSON
Director 2015-02-10
CHRISTOPHER PAUL GIBSON
Director 2016-04-11
SUSAN GIBSON
Director 2000-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFERY ALAN GIBSON
Director 2000-03-21 2016-02-05
DAVID MOORES
Director 2000-03-13 2014-10-30
HOWARD THOMAS
Nominated Secretary 2000-03-13 2000-03-13
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK GIBSON G A & S HOLDINGS LIMITED Director 2015-02-10 CURRENT 2014-09-18 Active
ANDREW MARK GIBSON GIBMOOR HOLDINGS LIMITED Director 2015-02-10 CURRENT 2012-06-28 Active
CHRISTOPHER PAUL GIBSON G A & S HOLDINGS LIMITED Director 2016-04-11 CURRENT 2014-09-18 Active
CHRISTOPHER PAUL GIBSON GIBMOOR HOLDINGS LIMITED Director 2016-04-11 CURRENT 2012-06-28 Active
SUSAN GIBSON G A & S HOLDINGS LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active
SUSAN GIBSON GIBMOOR HOLDINGS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-08-15Unaudited abridged accounts made up to 2023-04-30
2023-03-16CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-07Unaudited abridged accounts made up to 2022-04-30
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-06-05CH01Director's details changed for Mrs Susan Gibson on 2019-06-05
2019-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN GIBSON on 2019-06-05
2019-06-05PSC05Change of details for Gibmoor Holdings Limited as a person with significant control on 2019-06-05
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Unit 9 Barrs Fold Close Wingates Industrial Estate Westhoughton Bolton Lancashire BL5 3XA
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-02-21PSC05Change of details for Gibmoor Holdings Limited as a person with significant control on 2019-02-01
2019-02-21PSC02Notification of Gibmoor Holdings Limited as a person with significant control on 2018-03-14
2019-02-21PSC07CESSATION OF SUSAN GIBSON AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-07-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15CH01Director's details changed for Mr Andrew Mark Gibson on 2016-05-31
2017-03-15AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL GIBSON
2016-03-31AD03Registers moved to registered inspection location of Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2016-03-31AD02Register inspection address changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFERY ALAN GIBSON
2015-07-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0113/03/15 FULL LIST
2015-02-11AP01DIRECTOR APPOINTED MR ANDREW MARK GIBSON
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORES
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 039466440002
2014-07-03AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0113/03/14 FULL LIST
2014-03-14AD02SAIL ADDRESS CHANGED FROM: BENTLEYS CHARTERED ACCOUNTANTS 70 CHORLEY NEW ROAD BOLTON BL1 4BY
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-03-21AR0113/03/13 FULL LIST
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY ALAN GIBSON / 01/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GIBSON / 01/03/2013
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN GIBSON / 01/03/2013
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORES / 01/03/2013
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM UNIT E LOSTOCK INDUSTRIAL ESTATE LOSTOCK LANE BOLTON BL6 4BL
2012-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-13RP04SECOND FILING WITH MUD 13/03/11 FOR FORM AR01
2012-11-13RP04SECOND FILING WITH MUD 13/03/10 FOR FORM AR01
2012-11-13RP04SECOND FILING WITH MUD 13/03/12 FOR FORM AR01
2012-11-13ANNOTATIONClarification
2012-09-19AR0113/03/09 FULL LIST AMEND
2012-09-19AR0113/03/08 NO CHANGES AMEND
2012-09-19AR0113/03/07 NO CHANGES AMEND
2012-09-19AR0113/03/06 BEARER SHARES AMEND
2012-06-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-15AR0113/03/12 FULL LIST
2011-06-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-15AR0113/03/11 FULL LIST
2010-06-30AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-15AR0113/03/10 FULL LIST
2010-03-15AD02SAIL ADDRESS CREATED
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GIBSON / 13/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MOORES / 13/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFERY ALAN GIBSON / 13/03/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN GIBSON / 13/03/2010
2009-06-23AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM LOSTOCK INDUSTRIAL ESTATE LOSTOCK LANE BOLTON BL6 4BL
2008-06-05AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNITS 2 & 4 BRIDGEMAN PLACE WORKS SALOP STREET BOLTON LANCASHIRE BL2 1DZ
2008-03-20363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM UNIT 4 BRIDGEMAN PLACE WORKS SALOP STREET BOLTON LANCASHIRE BL2 1DZ
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-13363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-13353LOCATION OF REGISTER OF MEMBERS
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-15RES12VARYING SHARE RIGHTS AND NAMES
2006-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-14363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-04363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-20363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-08288cDIRECTOR'S PARTICULARS CHANGED
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-13287REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 51 HOUGH LANE BROMLEY CROSS BOLTON LANCASHIRE BL7 9DB
2002-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-07-10288cDIRECTOR'S PARTICULARS CHANGED
2001-07-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-03-27363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2000-03-31288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SELECT GARAGE DOORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SELECT GARAGE DOORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-30 Outstanding GEOFFREY ALAN GIBSON
MORTGAGE DEBENTURE 2000-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 175,460
Creditors Due Within One Year 2012-04-30 £ 185,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SELECT GARAGE DOORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 41,089
Cash Bank In Hand 2012-04-30 £ 200,041
Current Assets 2013-04-30 £ 243,964
Current Assets 2012-04-30 £ 403,545
Debtors 2013-04-30 £ 162,875
Debtors 2012-04-30 £ 153,504
Shareholder Funds 2013-04-30 £ 83,018
Shareholder Funds 2012-04-30 £ 240,836
Stocks Inventory 2013-04-30 £ 40,000
Stocks Inventory 2012-04-30 £ 50,000
Tangible Fixed Assets 2013-04-30 £ 15,488
Tangible Fixed Assets 2012-04-30 £ 22,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SELECT GARAGE DOORS LIMITED registering or being granted any patents
Domain Names

SELECT GARAGE DOORS LIMITED owns 1 domain names.

selectgaragedoors.co.uk  

Trademarks
We have not found any records of SELECT GARAGE DOORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SELECT GARAGE DOORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SELECT GARAGE DOORS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where SELECT GARAGE DOORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SELECT GARAGE DOORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SELECT GARAGE DOORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.