Warning: file_put_contents(c/fc03834713b18ab53635e89733cded78.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/80d1397b348400e13a59b17fafec3a0e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Euro Roofing Supplies Limited, IP10 0BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EURO ROOFING SUPPLIES LIMITED

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

This company is commonly known as Euro Roofing Supplies Limited. The company was founded 10 years ago and was given the registration number 08637252. The firm's registered office is in IPSWICH. You can find them at Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:EURO ROOFING SUPPLIES LIMITED
Company Number:08637252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Units 4 & 5 Brightwell Barns Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director05 August 2013Active
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director05 August 2013Active
Units 4 & 5 Brightwell Barns, Waldringfield Road, Brightwell, Ipswich, England, IP10 0BJ

Director05 August 2013Active
18, Rosehill Avenue, Burnley, United Kingdom, BB11 2PN

Director05 August 2013Active

People with Significant Control

Mr James Fleming
Notified on:05 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Sumner
Notified on:05 August 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mathew Simon Speed
Notified on:05 August 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Units 4 & 5 Brightwell Barns, Waldringfield Road, Ipswich, England, IP10 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-20Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Address

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

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.