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.
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 | : |
|
Registered Address | : | 229 Gibbet Street, Halifax, England, HX1 5JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
229, Gibbet Street, Halifax, England, HX1 5JE | Director | 06 April 2018 | Active |
1, Woodfield Avenue, Greetland, Halifax, England, HX4 8NA | Director | 06 September 2019 | Active |
Construction House, William Street, Swinton, Mexborough, England, S64 8BP | Director | 01 July 2016 | Active |
Construction House, William Street, Swinton, Mexborough, England, S64 8BP | Director | 01 July 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.