UKBizDB.co.uk

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED

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

This company is commonly known as Cobsen-davies Roofing (southern) Limited. The company was founded 32 years ago and was given the registration number 02672830. The firm's registered office is in HEYWOOD. You can find them at The Courtyard, Green Lane, Heywood, Lancashire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED
Company Number:02672830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Courtyard, Green Lane, Heywood, Lancashire, OL10 2EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31st Floor, 40 Bank Street, London, E14 5NR

Secretary27 October 2009Active
31st Floor, 40 Bank Street, London, E14 5NR

Director27 October 2009Active
31st Floor, 40 Bank Street, London, E14 5NR

Director23 August 2022Active
Hillbrow Mill Lane Chippers Close, High Salvington, Worthing, BN13 1DE

Secretary27 January 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary18 December 1991Active
20 Steep Close, Findon, BN14 0TD

Secretary-Active
The Courtyard, Green Lane, Heywood, OL10 2EX

Director03 June 2019Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director27 October 2009Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director27 October 2009Active
40 Pembroke Avenue, Worthing, BN11 5QT

Director-Active
Hillbrow, Mill Lane High Salvington, Worthing, BN13 1DE

Director27 January 1992Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director18 December 1991Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director-Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director01 December 2011Active
100 Marine Crescent, Worthing, BN12 4JH

Director-Active
5, Brooklyn Avenue, Worthing, BN11 5QH

Director-Active

People with Significant Control

Avonside Group Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Courtyard, The Courtyard, Green Lane, Heywood, England, OL10 2EX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Insolvency

Liquidation in administration progress report.

Download
2023-08-19Insolvency

Liquidation in administration extension of period.

Download
2023-04-18Insolvency

Liquidation in administration progress report.

Download
2022-12-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-10-18Insolvency

Liquidation in administration proposals.

Download
2022-09-20Address

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

Download
2022-09-20Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type small.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-03Change of constitution

Statement of companys objects.

Download
2019-06-03Incorporation

Memorandum articles.

Download
2019-06-03Resolution

Resolution.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.