This company is commonly known as Roof Units Limited. The company was founded 53 years ago and was given the registration number 01000703. The firm's registered office is in CRAWLEY. You can find them at C/o Volution Group Plc, Fleming Way, Crawley, West Sussex. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | ROOF UNITS LIMITED |
---|---|---|
Company Number | : | 01000703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 1971 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England, RH10 9YX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vent-Axia, Fleming Way, Crawley, United Kingdom, RH10 9YX | Director | 03 February 2012 | Active |
C/O Volution Group Plc, Fleming Way, Crawley, England, RH10 9YX | Director | 01 August 2019 | Active |
5 Oak House Parson Street, Hendon, London, NW4 1QJ | Secretary | 07 November 1997 | Active |
25 Penners Gardens, Surbiton, KT6 6JW | Secretary | 02 December 2002 | Active |
41 Aintree Drive, Downend, Bristol, BS16 6SY | Secretary | 05 July 2006 | Active |
The Cottage, Romsley, Bridgnorth, WV15 6HT | Secretary | - | Active |
6 Miles Grove, Dudley, DY2 7TT | Director | - | Active |
Sunshine Cottage Walton Pool, Clent, Stourbridge, DY9 9RR | Director | - | Active |
78 Little Sutton Road, Four Oaks, Sutton Coldfield, B75 6PS | Director | 01 November 1993 | Active |
25 Penners Gardens, Surbiton, KT6 6JW | Director | 02 December 2002 | Active |
Meadow Cottage, Sunset Lane, West Chiltington, RH20 2NY | Director | 22 May 2000 | Active |
Vent-Axia, Fleming Way, Crawley, West Sussex, RH10 9YX | Director | 03 February 2012 | Active |
C/O Volution Group Plc, Fleming Way, Crawley, England, RH10 9YX | Director | 24 January 2014 | Active |
41 Aintree Drive, Downend, Bristol, BS16 6SY | Director | 23 February 2007 | Active |
454 Himley Road, Gornal Wood, Dudley, DY3 2TE | Director | 01 November 1993 | Active |
50 Cardinal Drive, Kidderminster, DY10 4RY | Director | 01 April 1992 | Active |
The Old Coach House 34 High Street, Belbroughton, Stourbridge, DY9 9SU | Director | 01 April 1992 | Active |
8 St Faiths Close, Newton Longville, Milton Keynes, MK17 0BA | Director | 31 July 1997 | Active |
Ravensnest Cottage, Hoar Cross, Burton On Trent, DE13 8RG | Director | - | Active |
Vent Axia, Fleming Way, Crawley, Uk, RH10 9YX | Director | 19 September 2012 | Active |
6 Gladys Road, London, NW6 2PX | Director | 22 April 2002 | Active |
Treheathie, Iffin Lane, Canterbury, CT4 7BE | Director | 22 May 2000 | Active |
Bredon Walton Rise, Walton Pool Clent, Stourbridge, DY9 9RT | Director | 01 November 1993 | Active |
The Cottage, Romsley, Bridgnorth, WV15 6HT | Director | - | Active |
3 Lydiard Green, Lydiard Millicent, Swindon, SN5 3LP | Director | 02 December 2002 | Active |
Rowgardens, Horsham Road, Cranleigh, GU6 8EJ | Director | 22 May 2000 | Active |
17 Shugborough Drive, Dudley, DY1 2TU | Director | 01 April 1992 | Active |
37 Pattison Road, London, NW2 2HL | Director | 31 July 1997 | Active |
Windrush, Forest Drive Kinver, Stourbridge, DY8 6DX | Director | - | Active |
10 Sheraton Grange, Norton, Stourbridge, DY8 2BE | Director | 01 March 1996 | Active |
Vent-Axia Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Volution Group Plc, Fleming Way, Crawley, England, RH10 9YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-05-07 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Capital | Legacy. | Download |
2018-07-27 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-27 | Insolvency | Legacy. | Download |
2018-07-27 | Resolution | Resolution. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type full. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.