This company is commonly known as Hi-spec Cladding And Roofing Limited. The company was founded 24 years ago and was given the registration number 03931979. The firm's registered office is in WARRINGTON. You can find them at Lennox House, 16 Liverpool Road, Warrington, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HI-SPEC CLADDING AND ROOFING LIMITED |
---|---|---|
Company Number | : | 03931979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lennox House, 16 Liverpool Road, Warrington, Cheshire, United Kingdom, WA5 1EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Farmleigh Gardens, Great Sankey, Warrington, WA5 3FA | Director | 23 February 2000 | Active |
Lennox House, 16 Liverpool Road, Great Sankey, Warrington, England, WA5 1EE | Director | 02 October 2023 | Active |
Lennox House, 16 Livepool Road, Great Sankey, Warrington, England, WA5 1EE | Director | 02 October 2023 | Active |
Lennox House, 16 Liverpool Road, Great Sankey, Warrington, United Kingdom, WA5 1EE | Director | 02 October 2023 | Active |
33 Farmleigh Gardens, Great Sankey, Warrington, WA5 3FA | Secretary | 23 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2000 | Active |
29 Lower Crow Nest Drive, Lightcliffe, Halifax, HX3 8UN | Director | 16 October 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 2000 | Active |
Rcs (Nw) Limited | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lennox House, 16 Liverpool Road, Warrington, England, WA5 1EE |
Nature of control | : |
|
Rcs (North West) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lennox House, 16 Liverpool Road, Warrington, England, WA5 1EE |
Nature of control | : |
|
Mr Gary Robert Dick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | 33 Farmleigh Gardens, Warrington, WA5 3FA |
Nature of control | : |
|
Miss Nicola Alaine Dick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 33 Farmleigh Gardens, Warrington, WA5 3FA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Officers | Appoint person director company with name date. | Download |
2023-09-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Officers | Change person secretary company with change date. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.