Background WavePink WaveYellow Wave

GLOBAL DOOR (U.K.) LIMITED (01780286)

GLOBAL DOOR (U.K.) LIMITED (01780286) is an active UK company. incorporated on 22 December 1983. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. GLOBAL DOOR (U.K.) LIMITED has been registered for 42 years. Current directors include D'ANDREA, Mario, D'ANDREA, Pasquale.

Company Number
01780286
Status
active
Type
ltd
Incorporated
22 December 1983
Age
42 years
Address
Arnwood Centre Newark Road, Peterborough, PE1 5YH
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
D'ANDREA, Mario, D'ANDREA, Pasquale
SIC Codes
45200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL DOOR (U.K.) LIMITED

GLOBAL DOOR (U.K.) LIMITED is an active company incorporated on 22 December 1983 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. GLOBAL DOOR (U.K.) LIMITED was registered 42 years ago.(SIC: 45200, 82990)

Status

active

Active since 42 years ago

Company No

01780286

LTD Company

Age

42 Years

Incorporated 22 December 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Arnwood Centre Newark Road Eastern Industry Peterborough, PE1 5YH,

Previous Addresses

Arnwood Centre Newark Road Eastern Industry Peterborough Cambridgeshire PE1 5YD
From: 8 July 2015To: 20 November 2015
316 Padholme Road East Eastern Industry Peterborough Cambridgeshire PE1 5XL
From: 22 December 1983To: 8 July 2015
Timeline

18 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Dec 83
Loan Secured
Mar 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Secured
Nov 19
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
0
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

D'ANDREA, Pasquale

Active
Newark Road, PeterboroughPE1 5YH
Secretary
Appointed N/A

D'ANDREA, Mario

Active
Newark Road, PeterboroughPE1 5YH
Born June 1950
Director
Appointed 17 Aug 2006

D'ANDREA, Pasquale

Active
Newark Road, PeterboroughPE1 5YH
Born November 1952
Director
Appointed 17 Aug 2006

D'ANDREA, Mario

Resigned
57 Thorpe Park Road, PeterboroughPE3 6LJ
Born June 1950
Director
Appointed N/A
Resigned 06 Jan 1992

D'ANDREA, Salvatore

Resigned
2 Deeping St James Road, PeterboroughPE6 9AS
Born October 1946
Director
Appointed N/A
Resigned 02 Apr 2007

Persons with significant control

8

2 Active
6 Ceased

Mr Mario D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Margaret Ann D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Elspeth Irene Jessie D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Pasqualino D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Elspeth Jessie D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mrs Margaret Ann D'Andrea

Ceased
Newark Road, PeterboroughPE1 5YH
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2019

Mr Pasquale D'Andrea

Active
Newark Road, PeterboroughPE1 5YH
Born November 1952

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Mario D'Andrea

Active
Newark Road, PeterboroughPE1 5YH
Born June 1950

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
15 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 November 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
28 December 2008
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
26 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 December 2002
AAAnnual Accounts
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2002
AAAnnual Accounts
Legacy
7 December 2001
287Change of Registered Office
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
23 July 1991
363b363b
Legacy
23 July 1991
288288
Legacy
6 December 1990
288288
Accounts With Accounts Type Small
6 December 1990
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
29 January 1990
395Particulars of Mortgage or Charge
Legacy
19 January 1990
88(2)R88(2)R
Legacy
28 November 1989
288288
Accounts With Accounts Type Small
31 July 1989
AAAnnual Accounts
Legacy
31 July 1989
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 August 1988
AAAnnual Accounts
Legacy
22 August 1988
363363
Legacy
1 March 1988
288288
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
363363
Incorporation Company
22 December 1983
NEWINCIncorporation