Check the

DOORWARE LIMITED

Company
DOORWARE LIMITED (02559308)

DOORWARE

Phone: 01483 505 600
A⁺ rating

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

Company name
DOORWARE LIMITED
Company number
02559308
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Nov 1990
Age - 34 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
84
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
82
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
82
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
73
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.