UKBizDB.co.uk

CLASSIC ROOFING MAINTENANCE LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:14 Bradgate Drive, Four Oaks, Sutton Coldfield, B74 4XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss Cottage, Willows Road, Walsall, England, WS1 2DR

Director04 May 2021Active
Swiss Cottage, Willows Road, Walsall, England, WS1 2DR

Director01 August 2015Active
14, Bradgate Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4XG

Secretary21 January 2014Active
1 Alder Way, Streetly, Sutton Coldfield, England, B74 3SA

Director12 December 2014Active
14, Bradgate Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4XG

Director21 January 2014Active
14, Bradgate Drive, Four Oaks, Sutton Coldfield, United Kingdom, B74 4XG

Director21 January 2014Active
66 Broadway North, Walsall, England, WS1 2QF

Director12 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 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
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-03-02Officers

Change person director company with change date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.