UKBizDB.co.uk

ALL METAL ROOFING LIMITED

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

This company is commonly known as All Metal Roofing Limited. The company was founded 20 years ago and was given the registration number 04987403. The firm's registered office is in WALTHAM ABBEY. You can find them at Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ALL METAL ROOFING LIMITED
Company Number:04987403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Secretary11 November 2014Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director21 August 2023Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director15 September 2016Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director06 April 2017Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director19 October 2023Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director06 April 2017Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director06 April 2019Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director08 December 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary08 December 2003Active
High Meadows, Linnet Drive, Westcott, Aylesbury, England, HP18 0PB

Secretary08 December 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director08 December 2003Active
Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ

Director23 March 2016Active
500, High Road, Woodford Green, England, IG8 0PN

Director03 March 2015Active
High Meadows, Linnet Drive, Westcott, Aylesbury, England, HP18 0PB

Director01 May 2008Active
Mistley, Maidstone Road, Staplehurst, Tonbridge, TN12 0RG

Director08 December 2003Active

People with Significant Control

Amr Specialist Systems Ltd
Notified on:05 April 2017
Status:Active
Country of residence:England
Address:Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Justine Dawn Shanahan
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Richard Anthony Shanahan
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 1 Meridian Business Park, Fleming Road, Waltham Abbey, England, EN9 3BZ
Nature of control:
  • Significant influence or control

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
2023-12-08Officers

Change person director company with change date.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-06-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-28Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Address

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

Download

Copyright © 2024. All rights reserved.