This company is commonly known as Emerton Roofing (western) Limited. The company was founded 61 years ago and was given the registration number 00735591. The firm's registered office is in NANTWICH. You can find them at Emerton Roofing (western) Limited Beambridge Depot, Barony Road, Nantwich, Cheshire. This company's SIC code is 43910 - Roofing activities.
Name | : | EMERTON ROOFING (WESTERN) LIMITED |
---|---|---|
Company Number | : | 00735591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1962 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerton Roofing (western) Limited Beambridge Depot, Barony Road, Nantwich, Cheshire, United Kingdom, CW5 5RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerton Roofing (Western) Limited, Beambridge Depot, Barony Road, Nantwich, United Kingdom, CW5 5RE | Director | 26 July 2022 | Active |
Emerton Roofing (Western) Limited, Beambridge Depot, Barony Road, Nantwich, United Kingdom, CW5 5RE | Director | 01 April 2000 | Active |
Emerton Roofing (Western) Limited, Beambridge Depot, Barony Road, Nantwich, United Kingdom, CW5 5RE | Director | 26 July 2022 | Active |
Glebe House, Acton, Nantwich, CW5 8LE | Secretary | - | Active |
Glebe House, Acton, Nantwich, CW5 8LE | Director | - | Active |
Glebe House, Acton, Nantwich, CW5 8LE | Director | - | Active |
Simon Ralph Emerton | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Emerton Roofing (Western) Limited, Beambridge Depot, Nantwich, United Kingdom, CW5 5RE |
Nature of control | : |
|
Deana Joan Emerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1938 |
Nationality | : | British |
Address | : | Glebe House, Nantwich, CW5 8LE |
Nature of control | : |
|
Gerald Emerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Address | : | Glebe House, Nantwich, CW5 8LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Termination director company with name termination date. | Download |
2018-09-14 | Officers | Termination secretary company with name termination date. | Download |
2018-08-23 | Resolution | Resolution. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.