This company is commonly known as Polyroof Products Limited. The company was founded 39 years ago and was given the registration number 01857434. The firm's registered office is in FLINT. You can find them at Furness House, Castle Park Industrial Estate, Flint, Flintshire. This company's SIC code is 43910 - Roofing activities.
Name | : | POLYROOF PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01857434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Furness House, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Furness House, Castle Park Industrial Estate, Flint, United Kingdom, CH6 5XA | Secretary | 05 December 1997 | Active |
Furness House, Castle Park Industrial Estate, Flint, CH6 5XA | Director | 29 September 2016 | Active |
Furness House, Castle Park Industrial Estate, Flint, United Kingdom, CH6 5XA | Director | - | Active |
Furness House, Castle Park Industrial Estate, Flint, United Kingdom, CH6 5XA | Director | - | Active |
Furness House, Castle Park Industrial Estate, Flint, United Kingdom, CH6 5XA | Director | 01 August 1995 | Active |
Furness House, Castle Park Industrial Estate, Flint, CH6 5XA | Director | 16 July 2022 | Active |
Furness House, Castle Park Industrial Estate, Flint, CH6 5XA | Director | 03 August 2022 | Active |
74 Central Drive, Walney, Barrow In Furness, LA14 3HY | Secretary | - | Active |
74 Central Drive, Walney, Barrow In Furness, LA14 3HY | Director | - | Active |
Brackenglade, Mount Wood Road Prenton, Birkenhead, L42 8NQ | Director | - | Active |
Roberts Group Limited | ||
Notified on | : | 23 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Furness House, Unit 25 Castle Park Industrial Estate, Flint, Wales, CH6 5XA |
Nature of control | : |
|
Mr David Anthony Roberts | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Furness House, Castle Park Industrial Estate, Flint, CH6 5XA |
Nature of control | : |
|
Mr Nicholas Simon Roberts | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Address | : | Furness House, Castle Park Industrial Estate, Flint, CH6 5XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-21 | Resolution | Resolution. | Download |
2018-02-08 | Capital | Capital allotment shares. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Officers | Appoint person director company with name date. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.