UKBizDB.co.uk

ELLAND ROOFING SUPPLIES LTD

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

This company is commonly known as Elland Roofing Supplies Ltd. The company was founded 7 years ago and was given the registration number 10259884. The firm's registered office is in HALIFAX. You can find them at 229 Gibbet Street, , Halifax, . This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:ELLAND ROOFING SUPPLIES LTD
Company Number:10259884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:229 Gibbet Street, Halifax, England, HX1 5JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
229, Gibbet Street, Halifax, England, HX1 5JE

Director06 April 2018Active
1, Woodfield Avenue, Greetland, Halifax, England, HX4 8NA

Director06 September 2019Active
Construction House, William Street, Swinton, Mexborough, England, S64 8BP

Director01 July 2016Active
Construction House, William Street, Swinton, Mexborough, England, S64 8BP

Director01 July 2016Active

People with Significant Control

Mrs Rita Valerie Messenger
Notified on:28 January 2021
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:229, Gibbet Street, Halifax, England, HX1 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Andrew Bayley
Notified on:28 January 2021
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:229, Gibbet Street, Halifax, England, HX1 5JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Jarv Holdings Ltd
Notified on:06 September 2019
Status:Active
Country of residence:England
Address:229, Gibbet Street, Halifax, England, HX1 5JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Garside
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Construction House, William Street, Mexborough, England, S64 8BP
Nature of control:
  • Significant influence or control
Mr Richard Adrian Sidebottom
Notified on:01 July 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Construction House, William Street, Mexborough, England, S64 8BP
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

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

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Persons with significant control

Notification of a person with significant control.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.