UKBizDB.co.uk

CHELMSFORD ROOFING SUPPLIES LIMITED

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

This company is commonly known as Chelmsford Roofing Supplies Limited. The company was founded 8 years ago and was given the registration number 09973050. The firm's registered office is in CHELMSFORD. You can find them at 36 Church Street, Great Baddow, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHELMSFORD ROOFING SUPPLIES LIMITED
Company Number:09973050
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:36 Church Street, Great Baddow, Chelmsford, Essex, England, CM2 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Director27 January 2016Active
36, Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Director27 January 2016Active
36 Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Director22 February 2022Active
36 Church Street, Great Baddow, Chelmsford, United Kingdom, CM2 7HY

Director01 April 2022Active
Oakwood,, Oaklands Park,, Moulsham Street,, Chelmsford,, England, CM2 9AQ

Director27 January 2016Active

People with Significant Control

Mr Roger Lowe
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Oakwood, Oaklands Park, Moulsham Street, Chelmsford, England, CM2 9AQ
Nature of control:
  • Significant influence or control
Mrs Maureen Lowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:Oakwood, Oaklands Park, Moulsham Street, Chelmsford, England, CM2 9AQ
Nature of control:
  • Significant influence or control
Mr Richard James Lowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:36, Church Street, Chelmsford, England, CM2 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Richard Lowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:36, Church Street, Chelmsford, England, CM2 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Change to a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Change account reference date company current extended.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2020-04-24Address

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

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.