Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPILLER DOOR CONTROLS LTD
Company Information for

SPILLER DOOR CONTROLS LTD

43 RICHMOND HILL, BOURNEMOUTH, BH2 6LR,
Company Registration Number
04883240
Private Limited Company
Active

Company Overview

About Spiller Door Controls Ltd
SPILLER DOOR CONTROLS LTD was founded on 2003-09-01 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Spiller Door Controls Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPILLER DOOR CONTROLS LTD
 
Legal Registered Office
43 RICHMOND HILL
BOURNEMOUTH
BH2 6LR
Other companies in SO15
 
Previous Names
DORSET ARCHITECTURAL IRONMONGERS LIMITED17/03/2020
Filing Information
Company Number 04883240
Company ID Number 04883240
Date formed 2003-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB634343649  
Last Datalog update: 2023-10-07 14:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPILLER DOOR CONTROLS LTD
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.
Companies with same name SPILLER DOOR CONTROLS LTD
The following companies were found which have the same name as SPILLER DOOR CONTROLS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPILLER DOOR CONTROLS HOLDINGS LIMITED 43 RICHMOND HILL BOURNEMOUTH BH2 6LR Active Company formed on the 2022-08-12

Company Officers of SPILLER DOOR CONTROLS LTD

Current Directors
Officer Role Date Appointed
GUY BREWER
Director 2012-08-20
GARY HEWITT
Director 2014-06-30
DANNY LILLINGTON
Director 2003-09-01
THOMAS LEONARD LILLINGTON
Director 2015-02-04
SIMON ANTHONY MEYERS
Director 2003-09-01
MIKE TROWBRIDGE
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH BROWNING MEYERS
Company Secretary 2015-11-04 2016-11-22
SEAN FRANCIS MORRIN
Director 2012-08-20 2016-03-14
TRETHOWANS SERVICES LIMITED
Company Secretary 2003-09-01 2015-11-04
TREVOR RAYMOND SMITH
Director 2013-03-04 2015-02-04
HUGH BROWNING MEYERS
Director 2003-09-01 2014-06-30
HELEN BOWLEY
Director 2008-06-16 2010-02-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-09-01 2003-09-01
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-09-01 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GUY BREWER SPILLER ARCHITECTURAL IRONMONGERY LIMITED Director 2014-06-30 CURRENT 2006-10-06 Active - Proposal to Strike off
GARY HEWITT SPILLER ARCHITECTURAL IRONMONGERY LIMITED Director 2014-06-30 CURRENT 2006-10-06 Active - Proposal to Strike off
DANNY LILLINGTON RCA GROUP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2018-03-27
DANNY LILLINGTON UK AI GROUP LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2018-03-27
DANNY LILLINGTON DESKTOP SURVEYS LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-29
DANNY LILLINGTON REBUILD COST ASSESSMENT LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
DANNY LILLINGTON DESKTOP SURVEYS (COMMERCIAL) LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-03-29
DANNY LILLINGTON SPILLER ARCHITECTURAL IRONMONGERY LIMITED Director 2014-06-30 CURRENT 2006-10-06 Active - Proposal to Strike off
DANNY LILLINGTON RISKSTOP HEALTH AND SAFETY LIMITED Director 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-10-27
DANNY LILLINGTON GLOBAL SPECIALIST CONSULTANCY LIMITED Director 2008-10-02 CURRENT 2008-10-02 Dissolved 2014-08-19
DANNY LILLINGTON RISKSTOP CONSULTING LIMITED Director 2008-06-04 CURRENT 2008-06-03 Active
DANNY LILLINGTON RISKSTOP SURVEYS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
DANNY LILLINGTON RISKSTOP TECHNOLOGIES LIMITED Director 2007-05-03 CURRENT 2007-05-03 Dissolved 2015-10-27
DANNY LILLINGTON RISKSTOP GROUP LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active
DANNY LILLINGTON RISKSTOP LIMITED Director 2001-07-27 CURRENT 2000-04-03 Active
THOMAS LEONARD LILLINGTON SPILLER ARCHITECTURAL IRONMONGERY LIMITED Director 2015-02-04 CURRENT 2006-10-06 Active - Proposal to Strike off
THOMAS LEONARD LILLINGTON RISKSTOP GROUP LIMITED Director 2014-02-01 CURRENT 2007-05-03 Active
SIMON ANTHONY MEYERS SPILLER ARCHITECTURAL IRONMONGERY LIMITED Director 2014-06-30 CURRENT 2006-10-06 Active - Proposal to Strike off
SIMON ANTHONY MEYERS MEYERS & SONS LIMITED Director 1992-01-11 CURRENT 1947-01-10 Dissolved 2016-04-05
MIKE TROWBRIDGE SPILLER ARCHITECTURAL IRONMONGERY LIMITED Director 2014-06-30 CURRENT 2006-10-06 Active - Proposal to Strike off

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
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048832400001
2024-04-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048832400002
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-04CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM The Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF
2023-01-26CESSATION OF RISKSTOP GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-01-26Notification of Spiller Door Controls Holdings Limited as a person with significant control on 2023-01-24
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-19AD03Registers moved to registered inspection location of Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR
2022-08-19AD02Register inspection address changed to Steele Raymond Llp Richmond Point 43 Richmond Hill Bournemouth BH2 6LR
2022-02-11RP04CS01
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-03-13SH08Change of share class name or designation
2021-01-14AP01DIRECTOR APPOINTED MR NICHOLAS GEYSER
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANTHONY MEYERS
2020-09-09AAMDAmended small company accounts made up to 2019-12-31
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-17RES15CHANGE OF COMPANY NAME 17/03/20
2020-03-17RES15CHANGE OF COMPANY NAME 17/03/20
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048832400002
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FRANCIS MORRIN
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2016-11-23TM02Termination of appointment of Hugh Browning Meyers on 2016-11-22
2016-11-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1349
2016-07-14SH0130/06/16 STATEMENT OF CAPITAL GBP 1349
2015-11-06TM02Termination of appointment of Trethowans Services Limited on 2015-11-04
2015-11-06AP03Appointment of Hugh Browning Meyers as company secretary on 2015-11-04
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1159
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-28CH04SECRETARY'S DETAILS CHNAGED FOR TRETHOWANS SERVICES LIMITED on 2014-12-15
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY MEYERS / 15/12/2014
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY LILLINGTON / 15/12/2014
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-15SH10Particulars of variation of rights attached to shares
2015-07-15RES01ADOPT ARTICLES 15/07/15
2015-07-15SH08Change of share class name or designation
2015-07-15RES13RESTRICTION ON AUTH SHARE CAPITAL REVOKED & DELETED; WAIVE ALL PRE-EMPTION RIGHTS 26/06/2015
2015-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1159
2015-07-15SH0130/06/15 STATEMENT OF CAPITAL GBP 1159.00
2015-07-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-01
2015-07-03ANNOTATIONClarification
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BROWNING MEYERS
2015-02-22AP01DIRECTOR APPOINTED THOMAS LEONARD LILLINGTON
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM THE DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON HAMPSHIRE SO15 2EP
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 900
2014-09-09AR0101/09/14 FULL LIST
2014-09-09AR0101/09/14 FULL LIST
2014-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048832400001
2014-08-05AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-31AP01DIRECTOR APPOINTED MR MIKE TROWBRIDGE
2014-07-31AP01DIRECTOR APPOINTED MR GARY HEWITT
2013-09-04AR0101/09/13 FULL LIST
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-12AP01DIRECTOR APPOINTED TREVOR SMITH
2012-09-14AR0101/09/12 FULL LIST
2012-09-07RES01ALTER ARTICLES 20/08/2012
2012-09-07SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-04AP01DIRECTOR APPOINTED GUY BREWER
2012-09-04AP01DIRECTOR APPOINTED SEAN MORRIN
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-21AR0101/09/11 FULL LIST
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13SH02SUB-DIVISION 01/12/10
2011-01-13RES01ALTER ARTICLES 01/12/2010
2011-01-13RES12VARYING SHARE RIGHTS AND NAMES
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0101/09/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY MEYERS / 30/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BROWNING MEYERS / 30/08/2010
2010-09-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRETHOWANS SERVICES LIMITED / 30/08/2010
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOWLEY
2009-09-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM THE DIRECTOR GENERAL'S HOUSE ROCKSTONE PLACE SOUTHAMPTOPN HAMPSHIRE SO15 2EP
2008-09-09190LOCATION OF DEBENTURE REGISTER
2008-09-09353LOCATION OF REGISTER OF MEMBERS
2008-08-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-10288aDIRECTOR APPOINTED HELEN BOWLEY
2007-10-23363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-09-24363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-02-26SASHARES AGREEMENT OTC
2004-02-2688(2)RAD 30/12/03--------- £ SI 897@1=897 £ IC 3/900
2003-09-14225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2003-09-1488(2)RAD 04/09/03--------- £ SI 2@1=2 £ IC 1/3
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW SECRETARY APPOINTED
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288bSECRETARY RESIGNED
2003-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to SPILLER DOOR CONTROLS LTD 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 SPILLER DOOR CONTROLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SPILLER DOOR CONTROLS LTD's previous or outstanding mortgage charges.
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
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 SPILLER DOOR CONTROLS LTD

Intangible Assets
Patents
We have not found any records of SPILLER DOOR CONTROLS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SPILLER DOOR CONTROLS LTD
Trademarks
We have not found any records of SPILLER DOOR CONTROLS LTD registering or being granted any trademarks
Income
Government Income

Government spend with SPILLER DOOR CONTROLS LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2014-09-12 GBP £2,786

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SPILLER DOOR CONTROLS LTD 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.
Import/Export of Goods
Goods imported/exported by SPILLER DOOR CONTROLS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0076109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2018-09-0073261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2018-06-0083013000Locks used for furniture, of base metal
2018-05-0083013000Locks used for furniture, of base metal
2016-10-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-08-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2016-08-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-04-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2016-02-0083024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-03-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPILLER DOOR CONTROLS LTD 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 SPILLER DOOR CONTROLS LTD 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.