This company is commonly known as P D R Roofing Limited. The company was founded 17 years ago and was given the registration number 05917773. The firm's registered office is in TOWCESTER. You can find them at Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire. This company's SIC code is 43910 - Roofing activities.
Name | : | P D R ROOFING LIMITED |
---|---|---|
Company Number | : | 05917773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 2006 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Springfield Business Centre Moorend Road, Pottersbury, Towcester, Northamptonshire, England, NN12 7QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Pearmain Close, Newport Pagnell, England, MK16 8FD | Director | 29 August 2006 | Active |
38 Pearmain Close, Newport Pagnell, England, MK16 8FD | Secretary | 29 August 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 29 August 2006 | Active |
30, Bittern Street, Northampton, NN4 9DL | Director | 06 April 2008 | Active |
Mrs Julie Russell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ |
Nature of control | : |
|
Mr Thomas William Swannell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 540 Wellingborough Road, Northampton, United Kingdom, NN3 3HZ |
Nature of control | : |
|
Mr Paul David Russell | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-24 Harborough Road, Kingsthorpe, Northampton, England, NN2 7AZ |
Nature of control | : |
|
Mr Paul David Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22-24 Harborough Road, Kingsthorpe, Northampton, England, NN2 7AZ |
Nature of control | : |
|
Mrs Julie Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22-24 Harborough Road, Kingsthorpe, Northampton, United Kingdom, NN2 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-10 | Dissolution | Dissolution application strike off company. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Address | Change registered office address company with date old address new address. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.