This company is commonly known as Bracknell Roofing Limited. The company was founded 51 years ago and was given the registration number 01113375. The firm's registered office is in BURTON-ON-TRENT. You can find them at Lichfield Road, Branston, Burton-on-trent, Staffordshire. This company's SIC code is 43910 - Roofing activities.
Name | : | BRACKNELL ROOFING LIMITED |
---|---|---|
Company Number | : | 01113375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1973 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lichfield Road, Branston, Burton-on-trent, Staffordshire, England, DE14 3HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 25 July 2017 | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 01 November 2019 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Secretary | 05 January 2007 | Active |
Coppers, Fordcombe Road, Penshurst, TN11 8DP | Secretary | 11 November 1992 | Active |
Three Gables, Edenbridge, TN8 6AJ | Secretary | - | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Secretary | 01 July 2010 | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 03 June 2019 | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 25 July 2017 | Active |
Lichfield Road, Branston, Burton On Trent, England, DE14 3HD | Director | 12 June 2003 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 01 September 2016 | Active |
Lichfield Road, Branston, Burton On Trent, DE14 3HD | Director | 12 November 2015 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 01 January 1998 | Active |
Chapel House Sawyers Hill, Minety, Malmesbury, SN16 9QL | Director | - | Active |
The Coppice, Upper Castle Combe, Chippenham, SN14 7HE | Director | - | Active |
Grange Lane, Bath Road, Beenham, United Kingdom, RG7 5PU | Director | 01 August 2010 | Active |
Glovers Ball Lane, Kennington, Ashford, TN25 4EB | Director | - | Active |
12 Kingsfield Gardens, Bursledon, Southampton, SO31 8AY | Director | - | Active |
Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD | Director | 01 January 2013 | Active |
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX | Director | 01 July 2010 | Active |
12 The Beechams, Mursley, Milton Keynes, MK17 0RX | Director | 01 September 1995 | Active |
The Courtyard, Green Lane, Heywood, England, OL10 2EX | Director | 25 July 2017 | Active |
Lichfield Road, Branston, Burton On Trent, DE14 3HD | Director | 12 November 2015 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 04 June 2007 | Active |
1, Suffolk Way, Sevenoaks, TN13 1SD | Director | 07 January 2003 | Active |
Almire Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Bracknell Bungalow, Lichfield Road, Burton-On-Trent, England, DE14 3HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-19 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-10-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-09-20 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Address | Change sail address company with old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Change of constitution | Statement of companys objects. | Download |
2019-06-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.