UKBizDB.co.uk

POLYROOF PRODUCTS LIMITED

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Furness House, Castle Park Industrial Estate, Flint, Flintshire, CH6 5XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furness House, Castle Park Industrial Estate, Flint, United Kingdom, CH6 5XA

Secretary05 December 1997Active
Furness House, Castle Park Industrial Estate, Flint, CH6 5XA

Director29 September 2016Active
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

Director01 August 1995Active
Furness House, Castle Park Industrial Estate, Flint, CH6 5XA

Director16 July 2022Active
Furness House, Castle Park Industrial Estate, Flint, CH6 5XA

Director03 August 2022Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type audited abridged.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type audited abridged.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Resolution

Resolution.

Download
2018-02-08Capital

Capital allotment shares.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.