Warning: file_put_contents(c/0e70933686d9427158510c813b9410ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bones Roofing Ltd, PO10 7SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BONES ROOFING LTD

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

This company is commonly known as Bones Roofing Ltd. The company was founded 18 years ago and was given the registration number 05584488. The firm's registered office is in EMSWORTH. You can find them at Unit 19b The Wren Centre, Westbourne Road, Emsworth, Hampshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:BONES ROOFING LTD
Company Number:05584488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 19b The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 19b, The Wren Centre, Westbourne Road, Emsworth, PO10 7SU

Director15 October 2020Active
9, Manor Crescent, Bursledon, Southampton, England, SO31 8DQ

Director06 October 2005Active
30 Blackmoor Walk, Havant, PO9 5PS

Secretary06 October 2005Active
168 Bath Road, Southsea, PO4 0HU

Secretary20 December 2006Active
168 Bath Road, Southsea, PO4 0HU

Director20 December 2006Active
9, Manor Crescent, Bursledon, Southampton, England, SO31 8DQ

Director10 October 2015Active

People with Significant Control

Mrs Ashley Malcolm
Notified on:07 October 2022
Status:Active
Date of birth:October 1969
Nationality:British
Address:Unit 19b, The Wren Centre, Emsworth, PO10 7SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ashley Malcolm
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Smallbones
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Unit 19b, Wren Centre, Westbourne Road, Emsworth, England, PO10 7SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Persons with significant control

Change to a person with significant control.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Officers

Appoint person director company with name date.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.