This company is commonly known as Classic Roofing Maintenance Limited. The company was founded 10 years ago and was given the registration number 08853810. The firm's registered office is in SUTTON COLDFIELD. You can find them at 14 Bradgate Drive, Four Oaks, Sutton Coldfield, . This company's SIC code is 43910 - Roofing activities.
Name | : | CLASSIC ROOFING MAINTENANCE LIMITED |
---|---|---|
Company Number | : | 08853810 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Bradgate Drive, Four Oaks, Sutton Coldfield, B74 4XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss Cottage, Willows Road, Walsall, England, WS1 2DR | Director | 04 May 2021 | Active |
Swiss Cottage, Willows Road, Walsall, England, WS1 2DR | Director | 01 August 2015 | Active |
14, Bradgate Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4XG | Secretary | 21 January 2014 | Active |
1 Alder Way, Streetly, Sutton Coldfield, England, B74 3SA | Director | 12 December 2014 | Active |
14, Bradgate Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4XG | Director | 21 January 2014 | Active |
14, Bradgate Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4XG | Director | 21 January 2014 | Active |
66 Broadway North, Walsall, England, WS1 2QF | Director | 12 December 2014 | Active |
Classic Roofing Maintenance Holdings Limited | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX |
Nature of control | : |
|
Mr Stuart Douglas Aiken | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Alder Way Streetly, Sutton Coldfield, England, B74 3SY |
Nature of control | : |
|
Mrs Ann Tracy Beaumont | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Bradgate Drive, Four Oaks, Sutton Coldfield, England, B74 4XG |
Nature of control | : |
|
Mr Oliver Richard Beaumont | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swiss Cottage Willows Road, Walsall, England, WS1 2DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-03-02 | Officers | Change person director company with change date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.