Background WavePink WaveYellow Wave

G E DOOR MANUFACTURING LIMITED (05760210)

G E DOOR MANUFACTURING LIMITED (05760210) is an active UK company. incorporated on 28 March 2006. with registered office in Rugby. The company operates in the Manufacturing sector, engaged in unknown sic code (16290). G E DOOR MANUFACTURING LIMITED has been registered for 20 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne, PINCOMBE, Jason Richard.

Company Number
05760210
Status
active
Type
ltd
Incorporated
28 March 2006
Age
20 years
Address
Unit 5 Lawford Heath Industrial Estate, Rugby, CV23 9EU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16290)
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne, PINCOMBE, Jason Richard
SIC Codes
16290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G E DOOR MANUFACTURING LIMITED

G E DOOR MANUFACTURING LIMITED is an active company incorporated on 28 March 2006 with the registered office located in Rugby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16290). G E DOOR MANUFACTURING LIMITED was registered 20 years ago.(SIC: 16290)

Status

active

Active since 20 years ago

Company No

05760210

LTD Company

Age

20 Years

Incorporated 28 March 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Medium Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby, CV23 9EU,

Previous Addresses

Unit 5 Lawford Heath Industrial Estate Unit 5 Lawford Heath Industrial Estate Rugby Warwickshire CV23 9EU England
From: 17 May 2019To: 18 April 2025
2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 4 February 2011To: 17 May 2019
Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bridgend County Borough CF35 5LJ
From: 28 March 2006To: 4 February 2011
Timeline

10 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Cleared
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Director Left
Oct 21
Loan Secured
Oct 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 14 Feb 2019

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

PINCOMBE, Jason Richard

Active
Forge Industrial Estate, MaestegCF34 0AZ
Born July 1974
Director
Appointed 01 Apr 2019

EVANS, David Thomas

Resigned
4 Parc Bryn, Port TalbotSA13 2SS
Secretary
Appointed 28 Mar 2006
Resigned 24 Jul 2015

EVANS, Rhiannon

Resigned
CwmfeilnCF34 9GA
Secretary
Appointed 24 Jul 2015
Resigned 14 Feb 2019

EVANS, Gary

Resigned
The Brackens, LlangynwydCF34 0DY
Born June 1959
Director
Appointed 28 Mar 2006
Resigned 11 Oct 2021

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959
Director
Appointed 14 Feb 2019
Resigned 01 Mar 2021

Persons with significant control

1

Bocam Park, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 February 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Small
22 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Small
13 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
7 March 2008
287Change of Registered Office
Legacy
4 April 2007
363aAnnual Return
Legacy
30 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
225Change of Accounting Reference Date
Incorporation Company
28 March 2006
NEWINCIncorporation