UKBizDB.co.uk

D ADAMS & SONS ROOFING LIMITED

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

This company is commonly known as D Adams & Sons Roofing Limited. The company was founded 27 years ago and was given the registration number 03352969. The firm's registered office is in LAVANT CHICHESTER. You can find them at Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:D ADAMS & SONS ROOFING LIMITED
Company Number:03352969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Cottage, Wintershill, Sciviers Lane, Durley, England, SO32 2AH

Secretary31 March 2002Active
Park Cottage, Wintershill, Sciviers Lane, Durley, England, SO32 2AH

Director19 December 2007Active
5 Telegraph Heights, West End, Southampton, United Kingdom, SO30 3JG

Director31 March 2002Active
9 Charmwen Crescent, West End, Southampton, SO30 3AQ

Secretary29 March 1999Active
6 Grange Close, Mansbridge, Southampton, SO18 2LN

Secretary17 April 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary15 April 1997Active
9 Charmwen Crescent, West End, Southampton, SO30 3AQ

Director17 April 1997Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director15 April 1997Active

People with Significant Control

Mr Daran Adams
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Park Cottage, Wintershill, Durley, England, SO32 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Georgina Jane Blanshard
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:5 Telegraph Heights, West End, Southampton, United Kingdom, SO30 3JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Address

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

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Officers

Change person director company with change date.

Download
2022-03-04Address

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

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download
2017-10-03Officers

Change person director company with change date.

Download
2017-09-29Officers

Change person director company with change date.

Download
2017-09-29Persons with significant control

Change to a person with significant control.

Download
2017-09-29Officers

Change person secretary company with change date.

Download
2017-07-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.