C R B DOOR SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

C R B DOOR SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06800089

Incorporation date

23/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Northfield Business Park Forge Way, Parkgate, Rotherham S60 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2009)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/08/2024
Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU to Unit 4 Northfield Business Park Forge Way Parkgate Rotherham S60 1SD on 2024-08-29
dot icon10/04/2024
Notification of Crb Doors Holdings Limited as a person with significant control on 2024-04-04
dot icon10/04/2024
Cessation of Julie Barnes as a person with significant control on 2024-04-04
dot icon10/04/2024
Cessation of Terence Barnes as a person with significant control on 2024-04-04
dot icon22/02/2024
Second filing of Confirmation Statement dated 2024-01-23
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon10/01/2024
Director's details changed for Mr Christopher Barnes on 2024-01-10
dot icon01/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Change of details for Mrs Julie Barnes as a person with significant control on 2023-05-31
dot icon01/06/2023
Change of details for Terence Barnes as a person with significant control on 2023-05-31
dot icon01/06/2023
Director's details changed for Mrs Julie Barnes on 2023-05-31
dot icon12/04/2023
Change of share class name or designation
dot icon12/04/2023
Particulars of variation of rights attached to shares
dot icon05/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Satisfaction of charge 068000890002 in full
dot icon27/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Director's details changed for Mr Christopher Barnes on 2020-06-03
dot icon30/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Director's details changed for Mr Christopher Barnes on 2018-05-29
dot icon29/05/2018
Director's details changed for Mrs Julie Barnes on 2017-05-29
dot icon29/05/2018
Secretary's details changed for Mrs Julie Barnes on 2018-05-29
dot icon25/01/2018
Change of details for Mrs Julie Barnes as a person with significant control on 2018-01-08
dot icon24/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/01/2018
Director's details changed for Mrs Julie Barnes on 2018-01-08
dot icon24/01/2018
Secretary's details changed for Mrs Julie Barnes on 2018-01-08
dot icon24/01/2018
Change of details for Mrs Julie Barnes as a person with significant control on 2018-01-08
dot icon24/01/2018
Change of details for Terence Barnes as a person with significant control on 2018-01-08
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
23/01/17 Statement of Capital gbp 100
dot icon24/01/2017
Director's details changed for Mr Christopher Barnes on 2017-01-06
dot icon07/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Christopher Barnes on 2016-01-23
dot icon22/03/2016
Secretary's details changed for Mrs Julie Barnes on 2016-01-23
dot icon22/03/2016
Director's details changed for Mrs Julie Barnes on 2016-01-23
dot icon22/01/2016
Director's details changed for Mr Christopher Barnes on 2016-01-01
dot icon22/01/2016
Director's details changed for Mrs Julie Barnes on 2016-01-01
dot icon22/01/2016
Secretary's details changed for Mrs Julie Barnes on 2016-01-01
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon06/02/2015
Secretary's details changed for Mrs Julia Barnes on 2015-01-23
dot icon06/02/2015
Director's details changed for Mrs Julia Barnes on 2015-01-23
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Satisfaction of charge 1 in full
dot icon05/03/2014
Registration of charge 068000890002
dot icon06/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon27/01/2012
Secretary's details changed for Mrs Julia Barnes on 2012-01-23
dot icon28/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon06/01/2011
Director's details changed for Mr Christopher Barnes on 2011-01-06
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/07/2010
Previous accounting period extended from 2010-01-31 to 2010-03-31
dot icon06/05/2010
Appointment of Mrs Julia Barnes as a director
dot icon06/05/2010
Secretary's details changed for Mrs Julia Barnes on 2010-05-06
dot icon15/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Mrs Julie Barnes on 2009-10-01
dot icon15/02/2010
Director's details changed for Mr Christopher Barnes on 2009-10-01
dot icon23/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
1.09M
-
0.00
923.72K
-
2023
17
1.39M
-
0.00
1.13M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Julie
Director
06/05/2010 - Present
4
Barnes, Christopher
Director
23/01/2009 - Present
4
Barnes, Julie
Secretary
23/01/2009 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C R B DOOR SYSTEMS LIMITED

C R B DOOR SYSTEMS LIMITED is an(a) Active company incorporated on 23/01/2009 with the registered office located at Unit 4 Northfield Business Park Forge Way, Parkgate, Rotherham S60 1SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C R B DOOR SYSTEMS LIMITED?

toggle

C R B DOOR SYSTEMS LIMITED is currently Active. It was registered on 23/01/2009 .

Where is C R B DOOR SYSTEMS LIMITED located?

toggle

C R B DOOR SYSTEMS LIMITED is registered at Unit 4 Northfield Business Park Forge Way, Parkgate, Rotherham S60 1SD.

What does C R B DOOR SYSTEMS LIMITED do?

toggle

C R B DOOR SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for C R B DOOR SYSTEMS LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.