UKBizDB.co.uk

REACTIVE ROOFING (UK) LIMITED

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

This company is commonly known as Reactive Roofing (uk) Limited. The company was founded 15 years ago and was given the registration number 06846109. The firm's registered office is in POTTERS BAR. You can find them at Five Ways, 57-59, Hatfield Road, Potters Bar, Hertfordshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:REACTIVE ROOFING (UK) LIMITED
Company Number:06846109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Five Ways, 57-59, Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five Ways, 57-59, Hatfield Road, Potters Bar, United Kingdom, EN6 1HS

Director13 March 2009Active
Five Ways, 57-59, Hatfield Road, Potters Bar, United Kingdom, EN6 1HS

Director04 August 2011Active
The Coach House, The Square, Sawbridgeworth, United Kingdom, CM21 9AE

Corporate Secretary24 March 2010Active
31, Weavers Orchard, Arlesey, England, SG15 6PD

Director31 May 2013Active

People with Significant Control

Mr Andrew Ashworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:31 Weavers Orchard, Orchard Park Gardens, Arlesey, England, SG15 6PD
Nature of control:
  • Significant influence or control
Mrs Louise Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:Five Ways, 57-59 Hatfield Road, Potters Bar, United Kingdom, EN6 1HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Change person director company with change date.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.