UKBizDB.co.uk

HARAN ROOFING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ty Ferlon, Bridgend Road, Llanharan, United Kingdom, CF72 9RD

Director03 May 2016Active
15 Maes Y Fedwen, Broadlands, Bridgend, CF31 5DA

Secretary07 March 2005Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary07 March 2005Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director07 March 2005Active
15 Maes Y Fedwen, Broadlands, Bridgend, CF31 5DA

Director07 March 2005Active
Yr Hen Feudy, Ochr Draw Farm New Inn Road, Ewenni,

Director07 March 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Capital

Capital allotment shares.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-12Address

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

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Capital

Capital cancellation shares.

Download
2017-07-24Capital

Capital return purchase own shares.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Resolution

Resolution.

Download
2017-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.