UKBizDB.co.uk

INDEPENDENT ROOFING SUPPLIES LIMITED

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

This company is commonly known as Independent Roofing Supplies Limited. The company was founded 23 years ago and was given the registration number 04106357. The firm's registered office is in EASTBOURNE. You can find them at Archer House Britland, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INDEPENDENT ROOFING SUPPLIES LIMITED
Company Number:04106357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Archer House Britland, Northbourne Road, Eastbourne, East Sussex, BN22 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Secretary30 May 2022Active
Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director30 May 2022Active
Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director30 May 2022Active
Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, England, BN26 6JF

Director30 May 2022Active
Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Secretary11 November 2002Active
26 The Stiles, Market Street, Hailsham, BN27 2JQ

Secretary26 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 November 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 November 2000Active
Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director26 June 2001Active
Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director26 June 2001Active
Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director26 June 2001Active
Archer House, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director21 June 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 November 2000Active

People with Significant Control

Parker Building Supplies Limited
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:Units J1-J4, Chaucer Industrial Estate, Dittons Road, Polegate, England, BN26 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-14Resolution

Resolution.

Download
2022-09-14Incorporation

Memorandum articles.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-06-06Capital

Capital alter shares consolidation.

Download
2022-06-06Resolution

Resolution.

Download
2022-06-01Officers

Appoint person secretary company with name date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.