Background WavePink WaveYellow Wave

MUSTANG DOORS LIMITED (12088990)

MUSTANG DOORS LIMITED (12088990) is an active UK company. incorporated on 6 July 2019. with registered office in Macclesfield. The company operates in the Construction sector, engaged in glazing. MUSTANG DOORS LIMITED has been registered for 6 years. Current directors include RICHARDS, David James.

Company Number
12088990
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
Unit 5 Snape Road, Macclesfield, SK10 2NZ
Industry Sector
Construction
Business Activity
Glazing
Directors
RICHARDS, David James
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSTANG DOORS LIMITED

MUSTANG DOORS LIMITED is an active company incorporated on 6 July 2019 with the registered office located in Macclesfield. The company operates in the Construction sector, specifically engaged in glazing. MUSTANG DOORS LIMITED was registered 6 years ago.(SIC: 43342)

Status

active

Active since 6 years ago

Company No

12088990

LTD Company

Age

6 Years

Incorporated 6 July 2019

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Unit 5 Snape Road Macclesfield, SK10 2NZ,

Previous Addresses

Flat 49, Auckland Court Auckland Road Cambridge CB5 8DS England
From: 7 December 2020To: 12 August 2021
19 Newton Street Macclesfield Cheshire SK11 6QZ United Kingdom
From: 26 August 2020To: 7 December 2020
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 6 July 2019To: 26 August 2020
Timeline

4 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICHARDS, David James

Active
Snape Road, MacclesfieldSK10 2NZ
Born September 1960
Director
Appointed 30 Aug 2022

CLAUSING-RICHARDS, Hefin

Resigned
Snape Road, MacclesfieldSK10 2NZ
Secretary
Appointed 06 Jul 2019
Resigned 30 Aug 2022

CLAUSING-RICHARDS, Hefin

Resigned
Snape Road, MacclesfieldSK10 2NZ
Born July 1995
Director
Appointed 06 Jul 2019
Resigned 30 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Snape Road, MacclesfieldSK10 2NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2022

Mr Hefin Clausing-Richards

Ceased
Snape Road, MacclesfieldSK10 2NZ
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2019
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Incorporation Company
6 July 2019
NEWINCIncorporation