Company NameDoras Hardware Limited
DirectorSimon Jenkins
Company StatusActive
Company Number04818825
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Jenkins
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(20 years, 1 month after company formation)
Appointment Duration9 months
RoleArchitectural Ironmonger
Country of ResidenceScotland
Correspondence AddressUnit 4 Cawdor Old School
Cawdor
Nairnshire
IV12 5BL
Scotland
Director NameWilliam Frank Walker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(2 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Homers Lane
Freiston
Boston
Lincolnshire
PE22 0PB
Secretary NameSandra Lesley Evelyn Snell
NationalityBritish
StatusResigned
Appointed05 September 2003(2 months after company formation)
Appointment Duration19 years, 11 months (resigned 03 August 2023)
RoleCompany Director
Correspondence Address17 Homers Lane
Freiston
Boston
Lincolnshire
PE22 0PB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitedoras-hardware.com
Email address[email protected]
Telephone01205 369366
Telephone regionBoston

Location

Registered AddressUnit 30 Invincible Drive
Armstrong Industrial Estate
Newcastle Upon Tyne
NE4 7HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1William Frank Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£56,489
Cash£373
Current Liabilities£142,872

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

18 February 2013Delivered on: 26 February 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 October 2023Director's details changed for Mr Simon Jenkins on 13 October 2023 (2 pages)
29 August 2023Appointment of Mr Simon Jenkins as a director on 1 August 2023 (2 pages)
29 August 2023Registered office address changed from 17 Homers Lane Freiston Boston Lincolnshire PE22 0PB to Unit 30 Invincible Drive Armstrong Industrial Estate Newcastle upon Tyne NE4 7HX on 29 August 2023 (1 page)
25 August 2023Termination of appointment of Sandra Lesley Evelyn Snell as a secretary on 3 August 2023 (1 page)
25 August 2023Micro company accounts made up to 31 January 2023 (6 pages)
25 August 2023Termination of appointment of William Frank Walker as a director on 3 August 2023 (1 page)
25 August 2023Notification of J&P Hardware Limted as a person with significant control on 13 July 2023 (2 pages)
20 July 2023Satisfaction of charge 1 in full (1 page)
20 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
13 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 January 2022 (6 pages)
7 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
16 August 2021Micro company accounts made up to 31 January 2021 (6 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (6 pages)
4 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (5 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
9 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
26 July 2017Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
26 July 2017Current accounting period extended from 31 August 2017 to 31 January 2018 (1 page)
11 July 2017Notification of William Frank Walker as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of William Frank Walker as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(4 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 7
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 7
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 7
(4 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 7
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
23 April 2009Gbp ic 10/7\14/01/09\gbp sr 3@1=3\ (2 pages)
23 April 2009Gbp ic 10/7\14/01/09\gbp sr 3@1=3\ (2 pages)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
20 October 2008Return made up to 02/07/08; no change of members (6 pages)
20 October 2008Return made up to 02/07/08; no change of members (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 July 2007Return made up to 02/07/07; no change of members (6 pages)
27 July 2007Return made up to 02/07/07; no change of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 July 2006Return made up to 02/07/06; full list of members (6 pages)
20 July 2006Return made up to 02/07/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 August 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2004Return made up to 02/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 May 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
15 April 2004Ad 23/11/03--------- £ si 3@1=3 £ ic 7/10 (2 pages)
15 April 2004Ad 23/11/03--------- £ si 3@1=3 £ ic 7/10 (2 pages)
2 April 2004Ad 23/11/03--------- £ si 6@1=6 £ ic 1/7 (2 pages)
2 April 2004Ad 23/11/03--------- £ si 6@1=6 £ ic 1/7 (2 pages)
6 October 2003New secretary appointed (1 page)
6 October 2003New secretary appointed (1 page)
3 October 2003Registered office changed on 03/10/03 from: 30 delph road north hykeham lincoln LN6 9RF (1 page)
3 October 2003Registered office changed on 03/10/03 from: 30 delph road north hykeham lincoln LN6 9RF (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Registered office changed on 18/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 September 2003Company name changed danstar associates LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed danstar associates LIMITED\certificate issued on 05/09/03 (2 pages)
2 July 2003Incorporation (12 pages)
2 July 2003Incorporation (12 pages)