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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 07 May 2019 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 01 October 2004 | Active |
9 Hodnet Close, East Hunsbury, Northampton, NN4 0XY | Secretary | 28 January 1997 | Active |
17 King Edward Road, Northampton, NN1 5LY | Secretary | 29 August 2003 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Secretary | 02 October 2006 | Active |
21 Mellowdew Road, Wordsley, Stourbridge, DY8 5NG | Secretary | 15 February 1996 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 15 February 1996 | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Secretary | 01 October 2004 | Active |
Rosedale House, 34 Hatchet Lane Stonely, St Neots, PE19 5EG | Secretary | 01 March 1999 | Active |
6 Church Way, Denton, Northampton, NN7 1DG | Secretary | 26 February 1996 | Active |
Four Winds 24 Coundon Green, Coventry, CV6 2AL | Director | 26 February 1996 | Active |
Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, HP18 0DT | Director | 05 May 1998 | Active |
Arizona Houghton Hill, Houghton, Huntingdon, PE17 2BS | Director | 26 February 1996 | Active |
92 Honeybourne Road, Halesowen, B63 3HD | Director | 15 February 1996 | Active |
5 Harrow Road, Kingswinford, DY6 7SD | Director | 26 February 1996 | Active |
44, High Street, Gravenhurst, Bedford, MK45 4HZ | Director | 01 October 2004 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 14 September 2018 | Active |
Tan Y Fenlli, Llanbedr Dc, Ruthin, LL15 1UP | Director | 01 October 2004 | Active |
C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, NN15 5JP | Director | 02 October 2006 | Active |
21 Mellowdew Road, Wordsley, Stourbridge, DY8 5NG | Director | 26 February 1996 | Active |
Four Seasons, Church Lane, Teddington, Tewkesbury, GL20 8TT | Director | 05 May 1998 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 15 February 1996 | Active |
Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, PE28 0LH | Director | 20 July 2002 | Active |
Home Farm, Jeyes Close, Moulton, NN3 7GH | Director | 26 February 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Officers | Termination secretary company with name termination date. | Download |
2020-02-20 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.