This company is commonly known as Coleman Roofing Supplies Limited. The company was founded 54 years ago and was given the registration number 00959682. 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 | : | COLEMAN ROOFING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 00959682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1969 |
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 |
Woodlands, Knightons Lane Dunsfold, Godalming, GU8 4NU | Secretary | - | 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 | 09 July 1998 | Active |
3 Sternes Way, Stapleford, CB2 5DA | Director | 09 July 1998 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 09 July 1998 | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 09 July 1998 | Active |
Woodlands, Knightons Lane Dunsfold, Godalming, GU8 4NU | Director | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2011 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 09 July 1998 | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
Coleman Group 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 | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-11 | Officers | Appoint person director company with name date. | Download |
2021-04-11 | Officers | Termination director company with name termination date. | Download |
2021-04-11 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Change person secretary company with change date. | Download |
2018-07-20 | Officers | Change person director company with change date. | 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.