This company is commonly known as Brendon Roofing Limited. The company was founded 20 years ago and was given the registration number 05049280. The firm's registered office is in TAUNTON. You can find them at 2 Drake House, Cook Way, Taunton, Somerset. This company's SIC code is 42210 - Construction of utility projects for fluids.
Name | : | BRENDON ROOFING LIMITED |
---|---|---|
Company Number | : | 05049280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2004 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Drake House, Cook Way, Taunton, Somerset, England, TA2 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Drake House, Cook Way, Taunton, England, TA2 6BJ | Corporate Secretary | 14 September 2015 | Active |
2, Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 19 February 2004 | Active |
2, Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 11 May 2011 | Active |
2 Drake House, Cook Way, Taunton, England, TA2 6BJ | Director | 01 May 2022 | Active |
55, Main Road, Bridgwater, United Kingdom, TA7 0NN | Director | 01 October 2019 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Secretary | 19 February 2004 | Active |
9 Taunton Road, Wiveliscombe, TA4 2TQ | Secretary | 19 February 2004 | Active |
2, Drake House, Cook Way, Taunton, England, TA2 6BJ | Corporate Secretary | 08 April 2009 | Active |
2 Drake House, Cook Way, Taunton, England, TA2 6BJ | Corporate Secretary | 24 November 2014 | Active |
2, Drake House, Cook Way, Taunton, United Kingdom, TA2 6BJ | Director | 11 May 2011 | Active |
1, Corams, Wellington, United Kingdom, TA21 0EL | Director | 01 October 2019 | Active |
192 Sheringham Avenue, Manor Park, London, E12 5PQ | Director | 19 February 2004 | Active |
14, Gay Close, Wellington, England, TA21 9EZ | Director | 10 January 2013 | Active |
Mr Russell Lee Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burts Farm, Ford Street, Wellington, England, TA21 9PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Change person director company with change date. | Download |
2019-10-04 | Capital | Capital allotment shares. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Capital | Capital allotment shares. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.