UKBizDB.co.uk

R. G. HINDS ROOFING LIMITED

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

This company is commonly known as R. G. Hinds Roofing Limited. The company was founded 20 years ago and was given the registration number 04884875. The firm's registered office is in SHREWSBURY. You can find them at 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:R. G. HINDS ROOFING LIMITED
Company Number:04884875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, SY1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Secretary13 October 2003Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director13 October 2003Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director13 October 2003Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director30 June 2016Active
Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL

Director05 March 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 September 2003Active
6 Claremont Buildings, Claremont Bank, Shrewsbury, England, SY1 1RJ

Director24 June 2004Active
Camels Plealey Lane, Annscroft, Shrewsbury, SY5 8AN

Director13 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 September 2003Active

People with Significant Control

Mr Russell Robert Hinds
Notified on:16 October 2023
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Geoffrey Hinds
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marilyn Denise Hinds
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Kingsland House, 39 Abbey Foregate, Shrewsbury, England, SY2 6BL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person secretary company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-03-01Address

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

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.