UKBizDB.co.uk

CLYDESDALE ROOFING SUPPLIES (LEYLAND) LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
31 Stockburn Drive, Failsworth, Manchester, M35 9SD

Secretary23 May 1994Active
21 Leyland Lane, Leyland, Preston, PR5 3PH

Secretary01 March 1992Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary25 July 2002Active
4 Pendine Close, Callands, Warrington, WA5 5RQ

Secretary31 March 2000Active
3 Sternes Way, Stapleford, CB2 5DA

Director25 July 2002Active
45 Shevington Lane, Shevington, Wigan, WN6 8BH

Director25 September 1995Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director25 July 2002Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director23 September 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
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

Director01 January 1996Active
1 Orchard Court, Heath Lane, Croft, WA3 7DH

Director28 May 1993Active
5 Willowtree Close, Whitley, Wigan, WN1 2LT

Director-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2011Active
Went View, Great North Road, Wentbridge, WF8 3JP

Director01 April 2001Active
Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

Director04 May 2001Active
16 Witham Close, Standish, Wigan, WN6 0RD

Director01 May 1994Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director25 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type dormant.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-04-11Officers

Appoint person director company with name date.

Download
2021-04-11Officers

Termination secretary company with name termination date.

Download
2021-04-11Officers

Termination director company with name termination date.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-11-04Officers

Termination secretary company with name termination date.

Download
2019-11-04Officers

Appoint person secretary company with name date.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Address

Change sail address company with old address new address.

Download
2018-07-05Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.