UKBizDB.co.uk

ROOF-PRO LIMITED

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

This company is commonly known as Roof-pro Limited. The company was founded 28 years ago and was given the registration number 03159829. The firm's registered office is in KETTERING. You can find them at C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ROOF-PRO LIMITED
Company Number:03159829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director07 May 2019Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director01 October 2004Active
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY

Secretary28 January 1997Active
17 King Edward Road, Northampton, NN1 5LY

Secretary29 August 2003Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Secretary02 October 2006Active
21 Mellowdew Road, Wordsley, Stourbridge, DY8 5NG

Secretary15 February 1996Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary15 February 1996Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Secretary01 October 2004Active
Rosedale House, 34 Hatchet Lane Stonely, St Neots, PE19 5EG

Secretary01 March 1999Active
6 Church Way, Denton, Northampton, NN7 1DG

Secretary26 February 1996Active
Four Winds 24 Coundon Green, Coventry, CV6 2AL

Director26 February 1996Active
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT

Director05 May 1998Active
Arizona Houghton Hill, Houghton, Huntingdon, PE17 2BS

Director26 February 1996Active
92 Honeybourne Road, Halesowen, B63 3HD

Director15 February 1996Active
5 Harrow Road, Kingswinford, DY6 7SD

Director26 February 1996Active
44, High Street, Gravenhurst, Bedford, MK45 4HZ

Director01 October 2004Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director14 September 2018Active
Tan Y Fenlli, Llanbedr Dc, Ruthin, LL15 1UP

Director01 October 2004Active
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP

Director02 October 2006Active
21 Mellowdew Road, Wordsley, Stourbridge, DY8 5NG

Director26 February 1996Active
Four Seasons, Church Lane, Teddington, Tewkesbury, GL20 8TT

Director05 May 1998Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director15 February 1996Active
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH

Director20 July 2002Active
Home Farm, Jeyes Close, Moulton, NN3 7GH

Director26 February 1996Active

People with Significant Control

The Alumasc Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Station Road, Burton Latimer, Kettering, England, NN15 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type dormant.

Download
2016-02-25Accounts

Accounts with accounts type dormant.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.