Background WavePink WaveYellow Wave

DOOR FABRICATIONS LIMITED (06001657)

DOOR FABRICATIONS LIMITED (06001657) is an active UK company. incorporated on 17 November 2006. with registered office in Swansea. The company operates in the Manufacturing sector, engaged in unknown sic code (33110). DOOR FABRICATIONS LIMITED has been registered for 19 years. Current directors include COLCLOUGH, Keith, SWAIN, Mark Anthony.

Company Number
06001657
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
Unit 44 Kemys Way, Swansea, SA6 8QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33110)
Directors
COLCLOUGH, Keith, SWAIN, Mark Anthony
SIC Codes
33110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOOR FABRICATIONS LIMITED

DOOR FABRICATIONS LIMITED is an active company incorporated on 17 November 2006 with the registered office located in Swansea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33110). DOOR FABRICATIONS LIMITED was registered 19 years ago.(SIC: 33110)

Status

active

Active since 19 years ago

Company No

06001657

LTD Company

Age

19 Years

Incorporated 17 November 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Unit 44 Kemys Way Swansea Enterprise Park Swansea, SA6 8QF,

Previous Addresses

6 Sway Road, Morriston Swansea West Glamorgam SA6 6HT
From: 17 November 2006To: 28 November 2014
Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SWAIN, Mark Anthony

Active
25 Bryn Derwen, SwanseaSA2 9GX
Secretary
Appointed 17 Nov 2006

COLCLOUGH, Keith

Active
30 Bath Road, SwanseaSA6 7AW
Born March 1958
Director
Appointed 17 Nov 2006

SWAIN, Mark Anthony

Active
25 Bryn Derwen, SwanseaSA2 9GX
Born November 1959
Director
Appointed 17 Nov 2006

GUNN, James Henry William

Resigned
9 Tanydarran, SwanseaSA8 4QT
Born December 1960
Director
Appointed 17 Nov 2006
Resigned 05 Nov 2007

WARLOW, June

Resigned
533 Trewyddfa Road, SwanseaSA6 7QJ
Born June 1951
Director
Appointed 17 Nov 2006
Resigned 19 Jul 2012

Persons with significant control

1

Mr Keith Colclough

Active
Bath Avenue, SwanseaSA6 7AW
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
4 February 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
13 November 2007
288bResignation of Director or Secretary
Incorporation Company
17 November 2006
NEWINCIncorporation