UKBizDB.co.uk

B&S ROOFING LIMITED

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

This company is commonly known as B&s Roofing Limited. The company was founded 15 years ago and was given the registration number 06633940. The firm's registered office is in IVYBRIDGE. You can find them at 'old Chapel', Brownston, Ivybridge, Devon. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:B&S ROOFING LIMITED
Company Number:06633940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:'old Chapel', Brownston, Ivybridge, Devon, United Kingdom, PL21 0SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
'Old Chapel', Brownston, Ivybridge, United Kingdom, PL21 0SQ

Director01 September 2015Active
Montana Cottage, Newhouse Farm, Moreleigh, Totnes, TQ9 7JS

Director30 June 2008Active
17, Hilltop, St. Anns Chapel, Kingsbridge, TQ7 4HG

Secretary30 June 2008Active
17, Hilltop, St. Anns Chapel, Kingsbridge, TQ7 4HG

Director30 June 2008Active

People with Significant Control

Mr Leigh Kelly Bateman
Notified on:01 July 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:'Old Chapel', Brownston, Ivybridge, United Kingdom, PL21 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Amy Elizabeth Bateman
Notified on:01 July 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:'Old Chapel', Brownston, Ivybridge, United Kingdom, PL21 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Leigh Kelly Bateman
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:'Old Chapel', Brownston, Ivybridge, United Kingdom, PL21 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amy Elizabeth Bateman
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:'Old Chapel', Brownston, Ivybridge, United Kingdom, PL21 0SQ
Nature of control:
  • Ownership of shares 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 (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
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-02Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Officers

Appoint person director company with name date.

Download
2015-09-04Officers

Termination director company with name termination date.

Download
2015-09-04Officers

Termination secretary company with name termination date.

Download
2015-09-04Address

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

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.