UKBizDB.co.uk

DANESCOURT ROOFING LIMITED

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

This company is commonly known as Danescourt Roofing Limited. The company was founded 34 years ago and was given the registration number 02432748. 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 43910 - Roofing activities.

Company Information

Name:DANESCOURT ROOFING LIMITED
Company Number:02432748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

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

Director11 July 2019Active
31st Floor, 40 Bank Street, London, E14 5NR

Director01 November 2019Active
10 Stephenson Drive, Perton, Wolverhampton, WV6 7YB

Secretary-Active
9, Danescourt Road, Tettenhall, Wolverhampton, United Kingdom, WV6 9BE

Secretary01 April 2011Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director11 July 2019Active
The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX

Director11 July 2019Active
65 Temeraire Road, Manadon Park, Plymouth, Devon, England, PL5 3UA

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

Director11 July 2019Active
9, Danescourt Road, Tettenhall, Wolverhampton, United Kingdom, WV6 9BE

Director-Active

People with Significant Control

Avonside Group Services Limited
Notified on:11 July 2019
Status:Active
Country of residence:United Kingdom
Address:The Courtyard, Green Lane, Heywood, United Kingdom, OL10 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Russell John Wood
Notified on:16 October 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:9 Danescourt Road, Tettenhall, Wolverhampton, United Kingdom, WV6 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Steven Meredith
Notified on:16 October 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:65 Temeraire Road, Manadon Park, Devon, England, PL5 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-12Insolvency

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
2022-11-08Insolvency

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

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Change account reference date company current shortened.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-08Capital

Capital name of class of shares.

Download
2020-01-08Incorporation

Memorandum articles.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Change of constitution

Statement of companys objects.

Download
2020-01-07Capital

Capital variation of rights attached to shares.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.