UKBizDB.co.uk

ABSOLUTE ROOFING CONTRACTORS LIMITED

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

This company is commonly known as Absolute Roofing Contractors Limited. The company was founded 15 years ago and was given the registration number 06801321. The firm's registered office is in BURNLEY. You can find them at Suites 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, Lancashire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ABSOLUTE ROOFING CONTRACTORS LIMITED
Company Number:06801321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2009
End of financial year:30 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Suites 101 & 102 Empire Way Business Park, Liverpool Road, Burnley, Lancashire, BB12 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Smallshaw Industrial Estate, Phoenix Way, Burnley, BB11 5SX

Secretary26 January 2009Active
Unit 12, Smallshaw Industrial Estate, Phoenix Way, Burnley, BB11 5SX

Director26 January 2009Active
Unit 12, Smallshaw Industrial Estate, Phoenix Way, Burnley, BB11 5SX

Director26 January 2009Active
Unit 12, Smallshaw Industrial Estate, Phoenix Way, Burnley, BB11 5SX

Director25 August 2016Active
Suites 101 & 102, Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH

Director04 September 2017Active

People with Significant Control

Mr Edwin Gerrard Martin
Notified on:31 August 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:Suites 101 & 102, Empire Way Business Park, Burnley, BB12 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Lightfoot
Notified on:31 August 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Unit 12, Smallshaw Industrial Estate, Burnley, BB11 5SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Jane Lightfoot
Notified on:31 August 2016
Status:Active
Date of birth:December 1980
Nationality:British
Address:Unit 12, Smallshaw Industrial Estate, Burnley, BB11 5SX
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2020-01-20Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-20Resolution

Resolution.

Download
2020-01-18Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-09Gazette

Gazette filings brought up to date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Persons with significant control

Notification of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Change account reference date company previous shortened.

Download
2017-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.