Background WavePink WaveYellow Wave

THE ENTRANCE FIRE DOOR COMPANY LIMITED (07983461)

THE ENTRANCE FIRE DOOR COMPANY LIMITED (07983461) is an active UK company. incorporated on 9 March 2012. with registered office in Shirley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE ENTRANCE FIRE DOOR COMPANY LIMITED has been registered for 14 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
07983461
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
Friars Gate 1011 Friars Gate, Shirley, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENTRANCE FIRE DOOR COMPANY LIMITED

THE ENTRANCE FIRE DOOR COMPANY LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Shirley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE ENTRANCE FIRE DOOR COMPANY LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07983461

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

EPWIN DIRECTORS LIMITED
From: 9 March 2012To: 1 May 2013
Contact
Address

Friars Gate 1011 Friars Gate 1011 Stratford Road Shirley, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 26 November 2014To: 17 June 2024
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 9 March 2012To: 26 November 2014
Timeline

3 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Jul 14
Director Left
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 04 Dec 2019

BEDNALL, Jonathan Albert

Active
Friars Gate, ShirleyB90 4BN
Born March 1971
Director
Appointed 09 Mar 2012

EMPSON, Christopher Anthony

Active
Friars Gate, ShirleyB90 4BN
Born November 1974
Director
Appointed 23 Jul 2014

RICE, Sean Edward

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born December 1948
Director
Appointed 09 Mar 2012
Resigned 23 Jul 2014

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

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

38

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 December 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Certificate Change Of Name Company
1 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 May 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Account Reference Date Company Current Shortened
2 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2012
NEWINCIncorporation