ABOUT DOORWARE LIMITED
Doorware Ltd was established in 1990 and was the result of a management buyout of Crosby International the export company for the Crosby Group, manufacturers of doors, kitchens, and joinery
Doorware Ltd acquired the name Crosby International in 2008 to develop export markets.
- We provide detailed schedules covering each element of the door, frame and ironmongery with our in house architectural ironmonger and technical team
- of legislations – Ensuring products meet fire acoustic and disability requirements in public buildings.
- To ensure the finished product supplied meets site requirements.
Doorware and Crosby International have supplied products in:
Doorware Ltd / Crosby International Ltd
KEY FINANCES
Year
2016
Assets
£490.25k
▼ £-242.14k (-33.06 %)
Cash
£0.52k
▼ £-3.37k (-86.68 %)
Liabilities
£61.97k
▼ £-584.98k (-90.42 %)
Net Worth
£428.28k
▲ £342.84k (401.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Elmbridge
- Company name
- DOORWARE LIMITED
- Company number
- 02559308
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Nov 1990
Age - 35 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.doorware.co.uk
- Phones
-
01483 505 600
01483 505 800
- Registered Address
- 5 FIR CLOSE,
WALTON ON THAMES,
SURREY,
KT12 2SX
ECONOMIC ACTIVITIES
- 46130
- Agents involved in the sale of timber and building materials
LAST EVENTS
- 02 Dec 2016
- Confirmation statement made on 16 November 2016 with updates
- 09 Feb 2016
- Total exemption small company accounts made up to 31 December 2015
- 30 Dec 2015
- Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
GBP 100
CHARGES
-
6 May 1992
- Status
- Satisfied
on 20 January 2010
- Delivered
- 12 May 1992
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over goodwill bookdebts and…
See Also
Last update 2018
DOORWARE LIMITED DIRECTORS
Terence Edward Morris
Acting
PSC
- Appointed
- 01 January 2007
- Occupation
- Co Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 36 Beavers Road, Farnham, Surrey, G9 7BD
- Country Of Residence
- United Kingdom
- Name
- MORRIS, Terence Edward
- Notified On
- 15 November 2016
- Nature Of Control
- Ownership of shares – 75% or more
Cynthia Catherine Bremner
Resigned
- Appointed
- 13 December 2006
- Resigned
- 14 July 2008
- Role
- Secretary
- Address
- Huntersfield Crawley Ridge, Camberley, Surrey, GU15 2AD
- Name
- BREMNER, Cynthia Catherine
Cynthia Catherine Bremner
Resigned
- Appointed
- 21 December 1994
- Resigned
- 08 September 2000
- Role
- Secretary
- Address
- Huntersfield Crawley Ridge, Camberley, Surrey, GU15 2AD
- Name
- BREMNER, Cynthia Catherine
Shirley Dunmall
Resigned
- Appointed
- 08 September 2000
- Resigned
- 13 December 2006
- Role
- Secretary
- Address
- 59 Orchard Way, Dorking, Surrey, RH4 2JJ
- Name
- DUNMALL, Shirley
John Stuart Goodwell
Resigned
- Resigned
- 21 December 1994
- Role
- Secretary
- Address
- Tor House Crawley Ridge, Camberley, Surrey, GU15 2AD
- Name
- GOODWELL, John Stuart
Christopher John Bremner
Resigned
- Resigned
- 14 July 2008
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Huntersfield Crawley Ridge, Camberley, Surrey, GU15 2AD
- Name
- BREMNER, Christopher John
Cynthia Catherine Bremner
Resigned
- Resigned
- 01 December 1997
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Huntersfield Crawley Ridge, Camberley, Surrey, GU15 2AD
- Name
- BREMNER, Cynthia Catherine
Christopher Howard Penfold
Resigned
- Appointed
- 01 December 1997
- Resigned
- 01 January 2001
- Occupation
- Contracts Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 3 Breamore Close, Roehampton, London, SW15 4NW
- Name
- PENFOLD, Christopher Howard
REVIEWS
Check The Company
Excellent according to the company’s financial health.