UKBizDB.co.uk

BRADFORD ROOFING CONTRACTORS LIMITED

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

This company is commonly known as Bradford Roofing Contractors Limited. The company was founded 52 years ago and was given the registration number 01033595. The firm's registered office is in BINGLEY. You can find them at Crantock Narrow Lane, Harden, Bingley, West Yorkshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:BRADFORD ROOFING CONTRACTORS LIMITED
Company Number:01033595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1971
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Crantock Narrow Lane, Harden, Bingley, West Yorkshire, United Kingdom, BD16 1HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crantock, 6 Narrow Lane, Harden, Bingley, United Kingdom, BD16 1HX

Director-Active
Lynton Cottage, Otley Road, Eldwick, Bingley, United Kingdom, BD16 3EQ

Director29 December 2020Active
11, Sutton Court, Cornmill Walk, Sutton In Craven, United Kingdom, BD20 7EF

Secretary-Active
37 Starkey Lane, Farnhill, Keighley, BD20 9AW

Director-Active
22 Bankfield Grange, Greetland, Halifax, HX4 8LJ

Director-Active
11, Sutton Court, Cornmill Walk, Sutton In Craven, United Kingdom, BD20 7EF

Director-Active

People with Significant Control

Mr Thomas Arnold Cleminson
Notified on:28 July 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:2, Beamsley Road, Shipley, United Kingdom, BD18 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dominic Andrew Cleminson
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Beamsley Road, Shipley, United Kingdom, BD18 2DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

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

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Insolvency

Liquidation voluntary arrangement completion.

Download
2019-07-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-07-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-05-23Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2018-05-23Insolvency

Liquidation miscellaneous.

Download

Copyright © 2024. All rights reserved.