UKBizDB.co.uk

COUNTY FLAT ROOFING (UK) LIMITED

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

This company is commonly known as County Flat Roofing (uk) Limited. The company was founded 14 years ago and was given the registration number 07108155. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Unit 5, Sunnyside Road North, Weston-super-mare, Avon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COUNTY FLAT ROOFING (UK) LIMITED
Company Number:07108155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 5, Sunnyside Road North, Weston-super-mare, Avon, BS23 3PZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Sunnyside Road North, Weston-Super-Mare, United Kingdom, BS23 3PZ

Director01 October 2023Active
Unit 5, Sunnyside Road North, Weston-Super-Mare, United Kingdom, BS23 3PZ

Director01 October 2023Active
Unit 5, Sunnyside Road North, Weston-Super-Mare, United Kingdom, BS23 3PZ

Director01 January 2011Active
Unit 5, Sunnyside Road North, Weston-Super-Mare, England, BS23 3PZ

Director18 December 2009Active
Unit 5, Sunnyside Road North, Weston-Super-Mare, England, BS23 3PZ

Director01 January 2011Active

People with Significant Control

Mr Paul Glyn Stone
Notified on:30 September 2023
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Sunnyside Road North, Weston-Super-Mare, United Kingdom, BS23 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lesley Helen Hodge
Notified on:18 September 2023
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Unit 5, Sunnyside Road North, Weston-Super-Mare, England, BS23 3PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Michael Hodge
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:109, Balmoral Way, Weston-Super-Mare, United Kingdom, BS22 9BZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-08Capital

Capital allotment shares.

Download
2024-01-19Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Resolution

Resolution.

Download
2023-11-07Capital

Capital cancellation shares.

Download
2023-11-07Capital

Capital return purchase own shares.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.