This company is commonly known as Clydesdale Roofing Supplies (leyland) Limited. The company was founded 42 years ago and was given the registration number 01601297. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | CLYDESDALE ROOFING SUPPLIES (LEYLAND) LIMITED |
---|---|---|
Company Number | : | 01601297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1981 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
31 Stockburn Drive, Failsworth, Manchester, M35 9SD | Secretary | 23 May 1994 | Active |
21 Leyland Lane, Leyland, Preston, PR5 3PH | Secretary | 01 March 1992 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 25 July 2002 | Active |
4 Pendine Close, Callands, Warrington, WA5 5RQ | Secretary | 31 March 2000 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 25 July 2002 | Active |
45 Shevington Lane, Shevington, Wigan, WN6 8BH | Director | 25 September 1995 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 25 July 2002 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 23 September 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Barmskin Hall Farm Barmskin Lane, Heskin, Chorley, PR7 5PT | Director | - | Active |
6 Broadriding Road, Shevington, Wigan, WN6 8EX | Director | - | Active |
31 Stockburn Drive, Failsworth, Manchester, M35 9SD | Director | 01 January 1996 | Active |
1 Orchard Court, Heath Lane, Croft, WA3 7DH | Director | 28 May 1993 | Active |
5 Willowtree Close, Whitley, Wigan, WN1 2LT | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2011 | Active |
Went View, Great North Road, Wentbridge, WF8 3JP | Director | 01 April 2001 | Active |
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD | Director | 04 May 2001 | Active |
16 Witham Close, Standish, Wigan, WN6 0RD | Director | 01 May 1994 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 25 July 2002 | Active |
Sig Roofing Supplies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Appoint person secretary company with name date. | Download |
2019-11-04 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Address | Change sail address company with old address new address. | Download |
2018-07-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.