Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARAGE DOOR AND AUTOMATION COMPANY LIMITED
Company Information for

GARAGE DOOR AND AUTOMATION COMPANY LIMITED

27 STONEHOUSE STREET, PLYMOUTH, PL1 3PE,
Company Registration Number
03410402
Private Limited Company
Active

Company Overview

About Garage Door And Automation Company Ltd
GARAGE DOOR AND AUTOMATION COMPANY LIMITED was founded on 1997-07-28 and has its registered office in . The organisation's status is listed as "Active". Garage Door And Automation Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GARAGE DOOR AND AUTOMATION COMPANY LIMITED
 
Legal Registered Office
27 STONEHOUSE STREET
PLYMOUTH
PL1 3PE
Other companies in PL1
 
Filing Information
Company Number 03410402
Company ID Number 03410402
Date formed 1997-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB704283161  
Last Datalog update: 2025-10-04 09:17:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARAGE DOOR AND AUTOMATION COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GARAGE DOOR AND AUTOMATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER CLARKSON
Director 2011-06-14
MATHEW ADRIAN FROST
Director 2015-07-13
TIMOTHY MARTIN HOLE
Director 2002-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE EWINGS
Company Secretary 1997-07-28 2017-05-26
DAVID MELVYN EWINGS
Director 1997-07-28 2017-05-26
ELAINE EWINGS
Director 1997-07-28 2017-05-26
TIMOTHY JOHN JEWELL
Director 2011-06-14 2015-08-31
CHRISTOPHER THOMAS SALTER
Director 2002-04-06 2010-08-31
LARRY BRENT RICHARDS
Director 1999-01-01 2006-05-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-07-28 1997-07-28
WATERLOW NOMINEES LIMITED
Nominated Director 1997-07-28 1997-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW ADRIAN FROST GARAGE DOOR HOLDINGS LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active
TIMOTHY MARTIN HOLE GARAGE DOOR HOLDINGS LIMITED Director 2017-04-26 CURRENT 2017-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-09-1031/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-09-04CONFIRMATION STATEMENT MADE ON 28/07/25, WITH UPDATES
2024-08-09CONFIRMATION STATEMENT MADE ON 28/07/24, WITH UPDATES
2024-05-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 28/07/23, WITH UPDATES
2023-05-03Director's details changed for Mr Mark Christopher Clarkson on 2023-04-01
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-21CH01Director's details changed for Mr Mark Christopher Clarkson on 2020-12-21
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-06CH01Director's details changed for Mr Mathew Adrian Frost on 2020-04-23
2020-06-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CLARKSON
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER CLARKSON
2018-08-10PSC02Notification of Garage Door Holdings Limited as a person with significant control on 2017-05-26
2018-08-10PSC07CESSATION OF DAVID MELVYN EWINGS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CH01Director's details changed for Timothy Martin Hole on 2018-04-25
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 8220
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE EWINGS
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MELVYN EWINGS
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26RES13Resolutions passed:
  • Share exchange 26/05/2017
2017-06-21TM02Termination of appointment of Elaine Ewings on 2017-05-26
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE EWINGS
2017-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EWINGS
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CLARKSON / 27/04/2017
2017-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELAINE EWINGS on 2017-04-26
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN HOLE / 26/04/2017
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MELVYN EWINGS / 26/04/2017
2017-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE EWINGS / 26/04/2017
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 8220
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-09-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN HOLE / 28/07/2016
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN EWINGS / 28/07/2016
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE EWINGS / 28/07/2016
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JEWELL
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 8220
2015-08-12AR0128/07/15 FULL LIST
2015-08-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-27SH0113/07/15 STATEMENT OF CAPITAL GBP 8220
2015-07-27AP01DIRECTOR APPOINTED MR MATHEW ADRIAN FROST
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 8100
2014-08-07AR0128/07/14 FULL LIST
2014-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CLARKSON / 29/05/2014
2014-03-25SH0120/03/14 STATEMENT OF CAPITAL GBP 8100
2014-03-25SH0120/03/14 STATEMENT OF CAPITAL GBP 8100
2014-03-25SH0120/03/14 STATEMENT OF CAPITAL GBP 8100
2014-03-25SH0120/03/14 STATEMENT OF CAPITAL GBP 8100
2014-03-25SH0120/03/14 STATEMENT OF CAPITAL GBP 8100
2013-10-22SH0622/10/13 STATEMENT OF CAPITAL GBP 7500
2013-10-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-08-30RES13REMOVE AUTH CAP 06/06/2013
2013-08-30RES01ADOPT ARTICLES 06/06/2013
2013-08-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-08-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-09AR0128/07/13 FULL LIST
2013-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01AR0128/07/12 FULL LIST
2012-05-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-22AR0128/07/11 FULL LIST
2011-08-19AP01DIRECTOR APPOINTED MARK CHRISTOPHER CLARKSON
2011-07-12AP01DIRECTOR APPOINTED TIMOTHY JOHN JEWELL
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALTER
2010-07-30AR0128/07/10 FULL LIST
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-11363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-11-06363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-11-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-02122£ NC 10000/9500 11/07/06
2006-11-02169£ IC 10000/9500 11/07/06 £ SR 500@1=500
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-06-13288bDIRECTOR RESIGNED
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-12-29288cDIRECTOR'S PARTICULARS CHANGED
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-06363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-08-12363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-02363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-06-29288aNEW DIRECTOR APPOINTED
2002-04-30288aNEW DIRECTOR APPOINTED
2001-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-2888(2)RAD 31/12/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-07-30363sRETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-20395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22288aNEW DIRECTOR APPOINTED
1998-09-23CERTNMCOMPANY NAME CHANGED AUTOMATE-IT (SYSTEMS) LIMITED CERTIFICATE ISSUED ON 24/09/98
1998-07-29363sRETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS
1997-09-19225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1997-08-08288bDIRECTOR RESIGNED
1997-08-08288bSECRETARY RESIGNED
1997-08-08288aNEW DIRECTOR APPOINTED
1997-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to GARAGE DOOR AND AUTOMATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GARAGE DOOR AND AUTOMATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2013-03-09 Outstanding HSBC BANK PLC
DEBENTURE 1999-01-20 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARAGE DOOR AND AUTOMATION COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of GARAGE DOOR AND AUTOMATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GARAGE DOOR AND AUTOMATION COMPANY LIMITED
Trademarks
We have not found any records of GARAGE DOOR AND AUTOMATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARAGE DOOR AND AUTOMATION COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as GARAGE DOOR AND AUTOMATION COMPANY LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where GARAGE DOOR AND AUTOMATION COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARAGE DOOR AND AUTOMATION COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARAGE DOOR AND AUTOMATION COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.