This company is commonly known as Roofglaze Limited. The company was founded 23 years ago and was given the registration number 04163097. The firm's registered office is in ST NEOTS. You can find them at 11 Howard Road, Eaton Socon, St Neots, Cambridgeshire. This company's SIC code is 43910 - Roofing activities.
Name | : | ROOFGLAZE LIMITED |
---|---|---|
Company Number | : | 04163097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Howard Road, Eaton Socon, St Neots, Cambridgeshire, PE19 8ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Howard Road, Eaton Socon, St Neots, PE19 8ET | Secretary | 19 February 2001 | Active |
11 Howard Road, Eaton Socon, St Neots, United Kingdom, PE19 8ET | Director | 19 February 2001 | Active |
11 Howard Road, Eaton Socon, St Neots, PE19 8ET | Director | 01 June 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 February 2001 | Active |
11 Howard Road, Eaton Socon, St Neots, United Kingdom, PE19 8ET | Director | 06 April 2014 | Active |
5 Home Farm Close, Tempsford, Sandy, SG19 2TX | Director | 19 February 2001 | Active |
11 Howard Road, Eaton Socon, St Neots, PE19 8ET | Director | 06 April 2014 | Active |
11 Howard Road, Eaton Socon, St Neots, PE19 8ET | Director | 06 April 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 February 2001 | Active |
11 Howard Road, Eaton Socon, St Neots, PE19 8ET | Director | 24 February 2017 | Active |
1a Dell Road, Northchurch, United Kingdom, HP4 3SP | Director | 01 November 2014 | Active |
44, Long View, Berkhamsted, HP4 1BY | Director | 01 April 2004 | Active |
Roofglaze Holdings Limited | ||
Notified on | : | 02 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11 Howard Road, Eaton Socon, St Neots, United Kingdom, PE19 8ET |
Nature of control | : |
|
Mr Richard Paul Cliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 The Hemmings, Berkhamsted, United Kingdom, HP4 3NY |
Nature of control | : |
|
Paul David Butler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Howard Road, Eaton Socon, St Neots, United Kingdom, PE19 8ET |
Nature of control | : |
|
Mr Richard Paul Cliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Belgberry Gardens, Berhamstead, United Kingdom, HP4 3AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.