Background WavePink WaveYellow Wave

ADVANCED DOORS LIMITED (03389579)

ADVANCED DOORS LIMITED (03389579) is an active UK company. incorporated on 16 June 1997. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADVANCED DOORS LIMITED has been registered for 28 years. Current directors include GUDGEON, Mark David.

Company Number
03389579
Status
active
Type
ltd
Incorporated
16 June 1997
Age
28 years
Address
Unit 1 Park Mill Way, Huddersfield, HD8 9XJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUDGEON, Mark David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED DOORS LIMITED

ADVANCED DOORS LIMITED is an active company incorporated on 16 June 1997 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADVANCED DOORS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03389579

LTD Company

Age

28 Years

Incorporated 16 June 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

ARROW RAPID ROLL DOORS LIMITED
From: 16 June 1997To: 2 June 2020
Contact
Address

Unit 1 Park Mill Way Clayton West Huddersfield, HD8 9XJ,

Previous Addresses

930 Hedon Road Hull East Riding of Yorkshire HU9 5QN
From: 16 June 1997To: 23 July 2021
Timeline

8 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
May 13
Director Left
Feb 16
New Owner
Aug 17
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

GUDGEON, Mark David

Active
Park Mill Way, HuddersfieldHD8 9XJ
Born July 1981
Director
Appointed 18 Apr 2024

CHRISTMAS, Tracey Ann

Resigned
Sherwood, HullHU11 5BH
Secretary
Appointed 29 Jan 2004
Resigned 20 Oct 2008

CLARK, Angus

Resigned
Foldshead Close, Hope ValleyS32 3XJ
Secretary
Appointed 31 Oct 2002
Resigned 29 Jan 2004

MEAD, David

Resigned
89 Westlands Road, HullHU5 5NU
Secretary
Appointed 18 Jun 1999
Resigned 31 Oct 2002

OLIVER, Neil Beaumont

Resigned
1 Mount View, North FerribyHU14 3JG
Secretary
Appointed 16 Jun 1997
Resigned 18 Jun 1999

ROCKETT, Matthew

Resigned
HullHU9 5QN
Secretary
Appointed 09 Feb 2016
Resigned 07 Oct 2016

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 16 Jun 1997
Resigned 16 Jun 1997

FINNIES LIMITED

Resigned
Swabys Yard, BeverleyHU17 9BZ
Corporate secretary
Appointed 20 Oct 2008
Resigned 09 Feb 2016

AUTON, Nicholas Michael

Resigned
Laurel Court, BeverleyHU17 8GF
Born November 1971
Director
Appointed 19 Apr 2013
Resigned 09 Feb 2016

BURTON, Michael Trevor

Resigned
Park Mill Way, HuddersfieldHD8 9XJ
Born March 1964
Director
Appointed 23 Jul 2021
Resigned 30 Apr 2024

GRANT, Alexander James

Resigned
2 West Park Grove, LeedsLS8 2HQ
Born June 1948
Director
Appointed 31 Oct 2002
Resigned 23 Sept 2008

OLIVER, Neil Beaumont

Resigned
1 Mount View, North FerribyHU14 3JG
Born December 1953
Director
Appointed 23 Sept 2008
Resigned 06 Jul 2022

OLIVER, Neil Beaumont

Resigned
1 Mount View, North FerribyHU14 3JG
Born December 1953
Director
Appointed 16 Jun 1997
Resigned 31 Oct 2002

OLIVER, Ronald Beaumont

Resigned
Cherry Tree Garth, HullHU11 5AL
Born August 1964
Director
Appointed 16 Jun 1997
Resigned 31 Oct 2002

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 16 Jun 1997
Resigned 16 Jun 1997

Persons with significant control

1

Mr Mark Edward Thistlethwayte

Active
Jewry Street, WinchesterSO23 8RZ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Resolution
2 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Dormant
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Made Up Date
1 February 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
2 February 2004
225Change of Accounting Reference Date
Legacy
19 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
16 November 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
13 November 2002
MEM/ARTSMEM/ARTS
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
12 November 2002
155(6)a155(6)a
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
22 July 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
17 September 1998
363sAnnual Return (shuttle)
Legacy
15 September 1998
88(2)R88(2)R
Legacy
9 April 1998
225Change of Accounting Reference Date
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
287Change of Registered Office
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Incorporation Company
16 June 1997
NEWINCIncorporation