UKBizDB.co.uk

DUFELL ROOFING COMPANY LIMITED

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

This company is commonly known as Dufell Roofing Company Limited. The company was founded 51 years ago and was given the registration number 01080775. The firm's registered office is in DARLINGTON. You can find them at Alexander House Unit 28, Faverdale Industrial Estate, Darlington, County Durham. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:DUFELL ROOFING COMPANY LIMITED
Company Number:01080775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Alexander House Unit 28, Faverdale Industrial Estate, Darlington, County Durham, DL3 0QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House Unit 28, Faverdale Industrial Estate, Darlington, DL3 0QQ

Director15 April 2020Active
Alexander House Unit 28, Faverdale Industrial Estate, Darlington, DL3 0QQ

Director06 April 2005Active
Woodside North Lane, Killerby, Darlington, DL2 3UH

Secretary-Active
Alexander House Unit 28, Faverdale Industrial Estate, Darlington, DL3 0QQ

Secretary06 April 2005Active
Alexander House Unit 28, Faverdale Industrial Estate, Darlington, DL3 0QQ

Director-Active
Alexander House Unit 28, Faverdale Industrial Estate, Darlington, DL3 0QQ

Director-Active
Alexander House Unit 28, Faverdale Industrial Estate, Darlington, DL3 0QQ

Director06 April 2005Active

People with Significant Control

Mrs Joanne Elizabeth Riddell
Notified on:15 April 2020
Status:Active
Date of birth:February 1971
Nationality:British
Address:Alexander House Unit 28, Darlington, DL3 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dufell Group Limited
Notified on:15 April 2020
Status:Active
Country of residence:England
Address:Manor House Cottage, Barningham, Richmond, England, DL11 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Graeme Riddell
Notified on:01 July 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Alexander House Unit 28, Darlington, DL3 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Pamela Wilks
Notified on:01 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Alexander House Unit 28, Darlington, DL3 0QQ
Nature of control:
  • Ownership of shares 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
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Persons with significant control

Change to a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-12Mortgage

Mortgage charge part both with charge number.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Resolution

Resolution.

Download
2020-05-26Incorporation

Memorandum articles.

Download
2020-05-26Capital

Capital variation of rights attached to shares.

Download
2020-05-26Capital

Capital name of class of shares.

Download
2020-05-05Capital

Capital variation of rights attached to shares.

Download
2020-05-05Capital

Capital name of class of shares.

Download
2020-05-05Incorporation

Memorandum articles.

Download
2020-05-05Resolution

Resolution.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.