Background WavePink WaveYellow Wave

THE GARAGE DOOR COMPANY LIMITED (03104648)

THE GARAGE DOOR COMPANY LIMITED (03104648) is an active UK company. incorporated on 21 September 1995. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE GARAGE DOOR COMPANY LIMITED has been registered for 30 years. Current directors include CAREY, John, HULSMANN, Jan, MAETING, Corina.

Company Number
03104648
Status
active
Type
ltd
Incorporated
21 September 1995
Age
30 years
Address
Units 5-9 Sedgwick Road, Luton, LU4 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAREY, John, HULSMANN, Jan, MAETING, Corina
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GARAGE DOOR COMPANY LIMITED

THE GARAGE DOOR COMPANY LIMITED is an active company incorporated on 21 September 1995 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE GARAGE DOOR COMPANY LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03104648

LTD Company

Age

30 Years

Incorporated 21 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

GARAGE DOOR SUPPLIES LIMITED
From: 27 October 1995To: 20 January 2004
INHOCO 442 LIMITED
From: 21 September 1995To: 27 October 1995
Contact
Address

Units 5-9 Sedgwick Road North Luton Industrial Estate Luton, LU4 9DT,

Previous Addresses

125 Matilda Street Sheffield S1 4QG
From: 21 September 1995To: 4 October 2021
Timeline

26 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Left
Dec 10
Director Left
Feb 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Feb 16
Director Left
Jul 16
Director Joined
Nov 19
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Dec 20
Director Joined
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Left
May 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Apr 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CAREY, John

Active
North Luton Industrial Estate, LutonLU4 9DT
Born February 1978
Director
Appointed 06 Jan 2025

HULSMANN, Jan

Active
North Luton Industrial Estate, LutonLU4 9DT
Born February 1984
Director
Appointed 01 Sept 2024

MAETING, Corina

Active
North Luton Industrial Estate, LutonLU4 9DT
Born April 1977
Director
Appointed 15 Aug 2024

BAKER, Edward Matthew Scott

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Secretary
Appointed 18 Oct 1995
Resigned 28 Jun 2021

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 21 Sept 1995
Resigned 18 Oct 1995

BAILEY, David Anthony

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born February 1984
Director
Appointed 08 Apr 2024
Resigned 12 Jul 2024

BAKER, Amber Louise

Resigned
Grove Road, SheffieldS7 2GY
Born June 1974
Director
Appointed 09 Jul 2007
Resigned 09 Jul 2007

BAKER, Amber Louise

Resigned
125 Matilda StreetS1 4QG
Born June 1974
Director
Appointed 08 Jun 2007
Resigned 10 Sept 2021

BAKER, Beverley

Resigned
3 Ashfurlong Close, SheffieldS17 3NN
Born December 1958
Director
Appointed 16 Jul 1996
Resigned 30 Oct 1999

BAKER, Jeremy Patrick Scott

Resigned
125 Matilda StreetS1 4QG
Born May 1960
Director
Appointed 18 Oct 1995
Resigned 31 Dec 2019

BAKER, Robin Leslie

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born September 1965
Director
Appointed 22 Mar 2021
Resigned 15 Aug 2024

CHARTERS, Helen Jean

Resigned
125 Matilda StreetS1 4QG
Born June 1966
Director
Appointed 01 Dec 2014
Resigned 22 Jul 2016

CRAIGEN, Mark Andrew

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born December 1978
Director
Appointed 23 Nov 2020
Resigned 30 Apr 2024

FLOWER, Peter Sydney

Resigned
125 Matilda StreetS1 4QG
Born July 1962
Director
Appointed 09 Jul 2007
Resigned 01 Jan 2015

GREEN, Helen Mary

Resigned
113 Tapton Hill Road, SheffieldS10 5GD
Born January 1972
Director
Appointed 10 Nov 1995
Resigned 25 Oct 1996

HALFORD, Stephen John

Resigned
North Luton Industrial Estate, LutonLU4 9DT
Born December 1964
Director
Appointed 10 Sept 2021
Resigned 31 May 2023

HETHERINGTON, Ian Stuart

Resigned
Chepstow Cottage, HullHU10 6BY
Born July 1961
Director
Appointed 14 Jul 2003
Resigned 05 Jan 2004

HIPGRAVE, Simon Michael

Resigned
125 Matilda StreetS1 4QG
Born May 1967
Director
Appointed 04 Nov 2019
Resigned 23 Nov 2020

JONES, Shirley Jean

Resigned
18 Wentworth Avenue, SheffieldS26 2EN
Born May 1950
Director
Appointed 01 May 2003
Resigned 01 May 2010

LYCETT, Kevin

Resigned
125 Matilda StreetS1 4QG
Born October 1969
Director
Appointed 17 Jul 2005
Resigned 19 Mar 2015

MEEK, Shaun Stuart Dennis

Resigned
15 King Street, SheffieldS26 4TX
Born July 1971
Director
Appointed 01 May 2003
Resigned 04 Dec 2007

SMITH, Gillian

Resigned
4 Romney Drive, SheffieldS18 1QQ
Born May 1950
Director
Appointed 06 Sept 2002
Resigned 25 Dec 2004

TOWERS, Beverley Ann

Resigned
1 Newfield Lane, SheffieldS17 3DA
Born April 1960
Director
Appointed 12 May 1997
Resigned 20 Dec 2002

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Sept 1995
Resigned 18 Oct 1995

Persons with significant control

1

North Luton Industrial Estate, LutonLU4 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Legacy
28 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
23 January 2018
AUDAUD
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Medium
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Medium
19 July 2012
AAAnnual Accounts
Resolution
10 April 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
28 March 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
28 March 2012
RP04RP04
Legacy
5 March 2012
MG02MG02
Change Person Director Company With Change Date
28 February 2012
CH01Change of Director Details
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Medium
25 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Medium
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Medium
10 August 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Small
7 September 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Small
5 September 2006
AAAnnual Accounts
Legacy
9 June 2006
288cChange of Particulars
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288cChange of Particulars
Legacy
18 November 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363aAnnual Return
Legacy
7 October 2004
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
10 February 2004
363aAnnual Return
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 May 2003
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
29 November 2001
363aAnnual Return
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 November 2001
288cChange of Particulars
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2000
AAAnnual Accounts
Legacy
7 December 1999
288cChange of Particulars
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
363aAnnual Return
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
11 February 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1997
363aAnnual Return
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
17 July 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
7 October 1996
363aAnnual Return
Legacy
7 October 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
14 May 1996
224224
Legacy
15 November 1995
288288
Legacy
15 November 1995
287Change of Registered Office
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1995
288288
Legacy
26 October 1995
288288
Legacy
26 October 1995
287Change of Registered Office
Incorporation Company
21 September 1995
NEWINCIncorporation