UKBizDB.co.uk

A J H ROOFING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A J H Roofing Limited. The company was founded 18 years ago and was given the registration number 05739159. The firm's registered office is in BRISTOL. You can find them at 17 Duckmoor Road, Ashton, Bristol, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:A J H ROOFING LIMITED
Company Number:05739159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:17 Duckmoor Road, Ashton, Bristol, BS3 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Roundmoor Gardens, Stockwood, Bristol, England, BS14 8AW

Director01 April 2016Active
23, Hollway Road, Bristol, England, BS14 8PY

Director28 February 2019Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary10 March 2006Active
27 Bifield Road, Stockwood, Bristol, BS14 8TJ

Secretary27 March 2006Active
27 Bifield Road, Stockwood, Bristol, BS14 8TJ

Director27 March 2006Active
27, Bifield Road, Stockwood, Bristol, England, BS14 8TJ

Director01 April 2016Active
11 King Road, Bristol, BS8 4AB

Director10 March 2006Active

People with Significant Control

Mrs Kirsty Brain
Notified on:31 March 2019
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:23, Hollway Road, Bristol, England, BS14 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Hiscox
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:27, Bifield Road, Bristol, England, BS14 8TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Ashley Brain
Notified on:06 April 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:23, Hollway Road, Bristol, England, BS14 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Officers

Change person director company with change date.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.