This company is commonly known as Haran Roofing Limited. The company was founded 19 years ago and was given the registration number 05384510. The firm's registered office is in LLANHARAN. You can find them at Ty Ferlon, Bridgend Road, Llanharan, Rct. This company's SIC code is 43910 - Roofing activities.
Name | : | HARAN ROOFING LIMITED |
---|---|---|
Company Number | : | 05384510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ty Ferlon, Bridgend Road, Llanharan, Rct, United Kingdom, CF72 9RD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ty Ferlon, Bridgend Road, Llanharan, United Kingdom, CF72 9RD | Director | 03 May 2016 | Active |
15 Maes Y Fedwen, Broadlands, Bridgend, CF31 5DA | Secretary | 07 March 2005 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Corporate Secretary | 07 March 2005 | Active |
14 Bridge House, Bridge Street, Sunderland, SR1 1TE | Director | 07 March 2005 | Active |
15 Maes Y Fedwen, Broadlands, Bridgend, CF31 5DA | Director | 07 March 2005 | Active |
Yr Hen Feudy, Ochr Draw Farm New Inn Road, Ewenni, | Director | 07 March 2005 | Active |
Mr Huw Thomas | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ty Ferlon, Bridgend Road, Llanharan, United Kingdom, CF72 9RD |
Nature of control | : |
|
Mr The Executors Of Alun Gareth Williams | ||
Notified on | : | 19 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Dumfries Place, Cardiff, Wales, CF10 3ZF |
Nature of control | : |
|
Mr Alun Gareth Williams (Deceased) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Yr Hen Feudy, Ochr Draw Farm, Ewenni, United Kingdom, CF35 5AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Capital | Capital allotment shares. | Download |
2020-11-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Officers | Change person director company with change date. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-24 | Capital | Capital cancellation shares. | Download |
2017-07-24 | Capital | Capital return purchase own shares. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Resolution | Resolution. | Download |
2017-04-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.