UKBizDB.co.uk

P D R ROOFING LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38 Pearmain Close, Newport Pagnell, England, MK16 8FD

Director29 August 2006Active
38 Pearmain Close, Newport Pagnell, England, MK16 8FD

Secretary29 August 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary29 August 2006Active
30, Bittern Street, Northampton, NN4 9DL

Director06 April 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-10Dissolution

Dissolution application strike off company.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Address

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

Download
2019-05-29Address

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

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Termination secretary company with name termination date.

Download
2018-05-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Address

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

Download

Copyright © 2024. All rights reserved.