UKBizDB.co.uk

ALL SEASONS ROOFING GROUP LTD

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

This company is commonly known as All Seasons Roofing Group Ltd. The company was founded 9 years ago and was given the registration number 09212221. The firm's registered office is in RUISLIP. You can find them at 70-72 Victoria Road, , Ruislip, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALL SEASONS ROOFING GROUP LTD
Company Number:09212221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:70-72 Victoria Road, Ruislip, England, HA4 0AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Hencroft Street North, Slough, England, SL1 1RD

Director01 October 2017Active
34, Hencroft Street North, Slough, England, SL1 1RD

Director10 September 2014Active
34, Hencroft Street North, Slough, England, SL1 1RD

Director01 October 2017Active
34, Hencroft Street North, Slough, England, SL1 1RD

Director01 May 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director10 September 2014Active

People with Significant Control

Mr Richard George Harris
Notified on:17 March 2022
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:34, Hencroft Street North, Slough, England, SL1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shane Paul Haynes
Notified on:17 March 2022
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:34, Hencroft Street North, Slough, England, SL1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John David Haynes
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:34, Hencroft Street North, Slough, England, SL1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2024-03-23Persons with significant control

Change to a person with significant control.

Download
2024-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Capital

Capital allotment shares.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-29Address

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

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts amended with accounts type micro entity.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.