UKBizDB.co.uk

ROOFCERT LIMITED

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

This company is commonly known as Roofcert Limited. The company was founded 33 years ago and was given the registration number 02593905. The firm's registered office is in . You can find them at 31 Worship Street, London, , . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ROOFCERT LIMITED
Company Number:02593905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1991
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:31 Worship Street, London, EC2A 2DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Worship Street, London, EC2A 2DY

Director28 April 2023Active
31 Worship Street, London, EC2A 2DY

Director03 July 2019Active
31 Worship Street, London, EC2A 2DY

Secretary23 April 2019Active
36 Collingbourne Road, Shepherds Bush, London, W12 0JQ

Secretary18 June 1991Active
31 Worship Street, London, EC2A 2DY

Secretary01 November 2016Active
65 Cedar Grove, Hempstead, Gillingham, ME7 3QZ

Secretary31 January 1997Active
31 Worship Street, London, EC2A 2DY

Secretary15 November 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 March 1991Active
Ladyholt Bridle Way, Addington, Croydon, CR0 5AH

Director18 June 1991Active
Grapevine House Brimbleworth Lane, St Georges, Weston Super Mare, BS22 7XS

Director03 July 1991Active
42 Rockingham Avenue, Hornchurch, RM11 1HH

Director18 May 2006Active
Flat 4b,2 Hutchison Court, Berryhill Road,Giffnock, Glasgow, G46 7NN

Director03 July 1991Active
14 Gleneagles Road, Urmston, Manchester, M41 8SE

Director21 May 1992Active
11 Ullswater Close, Dewsbury, WF12 7PN

Director21 May 1992Active
16 Coverside Road, Great Glen, Leicester, LE8 9EA

Director24 October 1996Active
St Catherines Lodge, St Marys Road, South Ascot, SL5 9AY

Director05 August 1993Active
31 Worship Street, London, EC2A 2DY

Director01 February 2014Active
31 Worship Street, London, EC2A 2DY

Director01 November 2016Active
Windrush, Wheal Golden Drive, Holywell Bay Cubert, TR8 5PE

Director03 July 1991Active
The Old Vicarage, Barholm, Stamford, PE9 4RA

Director18 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 March 1991Active
22 Pinwood Meadow Drive, Exeter, EX4 9JP

Director01 May 2008Active
Inverewe Warren Road, Crowborough, TN6 1TT

Director18 September 1995Active
20 Mansionhouse Road, Mount Vernon, Glasgow, G32 0RP

Director01 May 2008Active
Downshire House, Larne Road, Carrickfergus, BT38 8EN

Director21 May 1992Active
The Barn 265 Leeds Road, Lofthouse, Wakefield, WF3 3PG

Director25 April 2003Active
The Barn Hollinhurst Drive, Lostock, Bolton, BL6 4JZ

Director25 April 2003Active

People with Significant Control

The National Federation Of Roofing Contractors Limited
Notified on:01 February 2019
Status:Active
Country of residence:England
Address:Roofing House, 31 Worship Street, London, England, EC2A 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew Laurence King
Notified on:15 May 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:31 Worship Street, EC2A 2DY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination secretary company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-04-23Officers

Appoint person secretary company with name date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Resolution

Resolution.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type dormant.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.