This company is commonly known as R. T. Roofing Services Ltd.. The company was founded 25 years ago and was given the registration number 03769001. The firm's registered office is in COLCHESTER. You can find them at 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex. This company's SIC code is 43910 - Roofing activities.
Name | : | R. T. ROOFING SERVICES LTD. |
---|---|---|
Company Number | : | 03769001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1999 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Blue Barns Business Park Old Ipswich Road, Ardleigh, Colchester, Essex, CO7 7FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7FX | Corporate Secretary | 01 May 2019 | Active |
8 Blue Barns Business Park, Old Ipswich Road, Ardleigh, Colchester, CO7 7FX | Director | 12 May 1999 | Active |
15, Partridge Drive, Fordham, Colchester, CO6 3NH | Secretary | 12 May 1999 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 12 May 1999 | Active |
Mr Richard Howard Tebbutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | 8 Blue Barns Business Park, Old Ipswich Road, Colchester, CO7 7FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-06 | Officers | Change person director company with change date. | Download |
2020-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Officers | Appoint corporate secretary company with name date. | Download |
2019-05-01 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-05 | Officers | Change person director company with change date. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.