This company is commonly known as Roofcare (north Staffs) Ltd. The company was founded 12 years ago and was given the registration number 07963223. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire. This company's SIC code is 43910 - Roofing activities.
Name | : | ROOFCARE (NORTH STAFFS) LTD |
---|---|---|
Company Number | : | 07963223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dean Statham, 29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Chiltern Place, Knutton, Newcastle Under Lyme, England, ST5 6HZ | Director | 24 February 2012 | Active |
8, Mawdsley Close, Alsager, England, ST7 2UE | Director | 07 November 2015 | Active |
Beeston House, Mill Lane, Scholar Green, Stoke-On-Trent, England, ST7 3LD | Director | 01 November 2013 | Active |
Mr Richard John French | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Mawdsley Close, Stoke-On-Trent, England, ST7 2UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Officers | Change person director company with change date. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Resolution | Resolution. | Download |
2017-05-11 | Capital | Capital variation of rights attached to shares. | Download |
2017-05-11 | Capital | Capital name of class of shares. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-10 | Resolution | Resolution. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.