UKBizDB.co.uk

DRANSFIELD ROOFING WEST YORKSHIRE LIMITED

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

This company is commonly known as Dransfield Roofing West Yorkshire Limited. The company was founded 21 years ago and was given the registration number 04505758. The firm's registered office is in HALIFAX. You can find them at 21 Clare Road, , Halifax, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:DRANSFIELD ROOFING WEST YORKSHIRE LIMITED
Company Number:04505758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:21 Clare Road, Halifax, England, HX1 2HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Castle Hill Lane, Drax, United Kingdom, YO8 8NP

Secretary10 October 2008Active
The Granary, Castle Hill Lane, Drax, United Kingdom, YO8 8NP

Director08 August 2003Active
1, Glebe Court, Rothwell, Leeds, LS26 0WR

Director30 September 2008Active
The Old Farmhouse, 11 Melton Old Road, Melton, North Ferriby, HU14 3HP

Secretary07 August 2002Active
The Old Farm House, 11 Melton Road, Melton, Hull, HU14 3HP

Secretary10 October 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2002Active
257 Leeds Road, Lofthouse, Wakefield, WF3 3PG

Director07 August 2002Active
The Old Farmhouse, 11 Melton Old Road, Melton, North Ferriby, HU14 3HP

Director07 August 2002Active

People with Significant Control

Mr Anthony David Brook
Notified on:29 February 2024
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:21, Clare Road, Halifax, England, HX1 2HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Brook
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Glebe Court, Rothwell, Leeds, United Kingdom, LS26 0WR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-28Capital

Capital allotment shares.

Download
2024-03-01Accounts

Accounts with accounts type total exemption full.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Officers

Change person director company with change date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Officers

Change person secretary company with change date.

Download
2017-03-01Capital

Capital allotment shares.

Download
2016-09-26Address

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

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.