Background WavePink WaveYellow Wave

INDUSTRIAL DOOR SYSTEMS LIMITED (02170592)

INDUSTRIAL DOOR SYSTEMS LIMITED (02170592) is an active UK company. incorporated on 29 September 1987. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). INDUSTRIAL DOOR SYSTEMS LIMITED has been registered for 38 years. Current directors include BARNETT, Jeffrey William, CLARKE, Darren John, HARRISON, Claire Louise.

Company Number
02170592
Status
active
Type
ltd
Incorporated
29 September 1987
Age
38 years
Address
Unit B Focal Point Second Avenue, Manchester, M17 1FG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
BARNETT, Jeffrey William, CLARKE, Darren John, HARRISON, Claire Louise
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL DOOR SYSTEMS LIMITED

INDUSTRIAL DOOR SYSTEMS LIMITED is an active company incorporated on 29 September 1987 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). INDUSTRIAL DOOR SYSTEMS LIMITED was registered 38 years ago.(SIC: 33190)

Status

active

Active since 38 years ago

Company No

02170592

LTD Company

Age

38 Years

Incorporated 29 September 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

INDUSTRIAL DOOR SYSTEMS (NORTHERN) LIMITED
From: 29 September 1987To: 18 October 2004
Contact
Address

Unit B Focal Point Second Avenue Trafford Park Manchester, M17 1FG,

Previous Addresses

Unit-3 Trafford Distribution Centre Tenax Road Trafford Park Manchester M17 1JT
From: 4 November 2009To: 13 October 2016
4B Parkway Trading Estate Barton Dock Road, Stretford Manchester M32 0TL
From: 29 September 1987To: 4 November 2009
Timeline

5 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jun 19
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLARKE, Darren John

Active
Second Avenue, ManchesterM17 1FG
Secretary
Appointed 05 Dec 2007

BARNETT, Jeffrey William

Active
Second Avenue, ManchesterM17 1FG
Born April 1955
Director
Appointed N/A

CLARKE, Darren John

Active
Second Avenue, ManchesterM17 1FG
Born July 1969
Director
Appointed 18 Dec 2006

HARRISON, Claire Louise

Active
Second Avenue, ManchesterM17 1FG
Born February 1980
Director
Appointed 01 Jun 2019

BARNETT, Jeffrey William

Resigned
23 Cherington Road, CheadleSK8 1LN
Secretary
Appointed 01 Oct 1996
Resigned 17 May 2006

BYRNE, Helen Tracey

Resigned
25 Lodge Avenue, ManchesterM41 9LL
Secretary
Appointed 17 May 2006
Resigned 05 Dec 2007

MCHUGH, Christopher

Resigned
10 Heaton Close, StockportSK4 4DQ
Secretary
Appointed N/A
Resigned 01 Oct 1996

CANNON, Andrew Bretherton

Resigned
Capel House, WatfordWD17 3DR
Born September 1945
Director
Appointed N/A
Resigned 31 Jul 1996

MCHUGH, Christopher

Resigned
10 Heaton Close, StockportSK4 4DQ
Born October 1957
Director
Appointed N/A
Resigned 31 Jul 1996

SCHUBERT, Julius

Resigned
Burgfeld 8, GermanyFOREIGN
Born June 1938
Director
Appointed N/A
Resigned 31 Jul 2006

Persons with significant control

3

2 Active
1 Ceased

Jenny Marie Harrison

Active
Second Avenue, ManchesterM17 1FG
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Claire Louise Harrison

Active
Second Avenue, ManchesterM17 1FG
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Mr Jeffery William Barnett

Ceased
Second Avenue, ManchesterM17 1FG
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Resolution
24 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Capital Name Of Class Of Shares
12 March 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 March 2010
CC04CC04
Resolution
12 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 April 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Small
23 May 2008
AAAnnual Accounts
Legacy
14 May 2008
122122
Legacy
12 May 2008
169169
Legacy
1 March 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 2007
AAAnnual Accounts
Legacy
20 January 2007
88(2)R88(2)R
Legacy
20 January 2007
88(2)R88(2)R
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
22 August 2006
169169
Legacy
10 August 2006
288bResignation of Director or Secretary
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
4 February 2005
363sAnnual Return (shuttle)
Statement Of Affairs
9 November 2004
SASA
Legacy
9 November 2004
88(2)R88(2)R
Statement Of Affairs
9 November 2004
SASA
Legacy
9 November 2004
88(2)R88(2)R
Statement Of Affairs
9 November 2004
SASA
Legacy
9 November 2004
88(2)R88(2)R
Legacy
3 November 2004
169169
Certificate Change Of Name Company
18 October 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2002
AAAnnual Accounts
Legacy
30 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
8 January 1997
AAAnnual Accounts
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288bResignation of Director or Secretary
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Legacy
18 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1992
AAAnnual Accounts
Legacy
15 February 1992
363sAnnual Return (shuttle)
Legacy
13 November 1991
403aParticulars of Charge Subject to s859A
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
21 August 1991
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 1990
AAAnnual Accounts
Resolution
10 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
287Change of Registered Office
Legacy
10 January 1990
225(1)225(1)
Legacy
30 November 1989
363363
Legacy
30 November 1989
363363
Legacy
30 November 1989
88(2)R88(2)R
Legacy
9 November 1989
288288
Legacy
23 February 1989
288288
Legacy
17 November 1988
395Particulars of Mortgage or Charge
Legacy
15 October 1987
288288
Incorporation Company
29 September 1987
NEWINCIncorporation