FLAT ROOFING SUPPLIES AND ROOFLIGHTS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Flat Roofing Supplies And Rooflights Ltd. The company was founded 7 years ago and was given the registration number 11440507. The firm's registered office is in LONDON. You can find them at Acorn House, 33 Churchfield Road, London, . This company's SIC code is 22290 - Manufacture of other plastic products.
Company Information
| Name | : | FLAT ROOFING SUPPLIES AND ROOFLIGHTS LTD |
|---|
| Company Number | : | 11440507 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 29 June 2018 |
|---|
| End of financial year | : | 30 June 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 22290 - Manufacture of other plastic products
|
|---|
Office Address & Contact
| Registered Address | : | Acorn House, 33 Churchfield Road, London, United Kingdom, W3 6AY |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 21, Diane Close, Aylesbury, United Kingdom, HP21 9XY | Secretary | 25 June 2020 | Active |
| 46, Fifth Avenue, Wolverhampton, United Kingdom, WV10 9TB | Director | 29 June 2018 | Active |
| 40a, Fennels Way, Flackwell Heath, High Wycombe, United Kingdom, HP10 9BY | Director | 29 June 2018 | Active |
People with Significant Control
| Paptrim Products Limited |
| Notified on | : | 14 April 2021 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | Acorn House, 33 Churchfield Road, London, United Kingdom, W3 6AY |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Nigel Allen Down |
| Notified on | : | 29 June 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | September 1975 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 46, Fifth Avenue, Wolverhampton, United Kingdom, WV10 9TB |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Laurence Richard Maguire |
| Notified on | : | 29 June 2018 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1953 |
|---|
| Nationality | : | Australian |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 40a, Fennels Way, High Wycombe, United Kingdom, HP10 9BY |
|---|
| Nature of control | : | - Ownership of shares 50 to 75 percent
- Voting rights 50 to 75 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)