UKBizDB.co.uk

BRACKNELL ROOFING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Lichfield Road, Branston, Burton-on-trent, Staffordshire, England, DE14 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director25 July 2017Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director01 November 2019Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Secretary05 January 2007Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary11 November 1992Active
Three Gables, Edenbridge, TN8 6AJ

Secretary-Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Secretary01 July 2010Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director03 June 2019Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director25 July 2017Active
Lichfield Road, Branston, Burton On Trent, England, DE14 3HD

Director12 June 2003Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director01 September 2016Active
Lichfield Road, Branston, Burton On Trent, DE14 3HD

Director12 November 2015Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director01 January 1998Active
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

Director01 August 2010Active
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

Director01 January 2013Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director01 July 2010Active
12 The Beechams, Mursley, Milton Keynes, MK17 0RX

Director01 September 1995Active
The Courtyard, Green Lane, Heywood, England, OL10 2EX

Director25 July 2017Active
Lichfield Road, Branston, Burton On Trent, DE14 3HD

Director12 November 2015Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director04 June 2007Active
1, Suffolk Way, Sevenoaks, TN13 1SD

Director07 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-10-13Insolvency

Liquidation in administration progress report.

Download
2023-08-19Insolvency

Liquidation in administration extension of period.

Download
2023-04-18Insolvency

Liquidation in administration progress report.

Download
2022-12-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-10-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-20Insolvency

Liquidation in administration proposals.

Download
2022-09-20Address

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

Download
2022-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Address

Change sail address company with old address new address.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Change of constitution

Statement of companys objects.

Download
2019-06-03Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.