UKBizDB.co.uk

ROOFING MEGASTORE LIMITED

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

This company is commonly known as Roofing Megastore Limited. The company was founded 12 years ago and was given the registration number 07784484. The firm's registered office is in STOURBRIDGE. You can find them at First Floor Copthall House, 1 New Road, Stourbridge, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ROOFING MEGASTORE LIMITED
Company Number:07784484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:First Floor Copthall House, 1 New Road, Stourbridge, West Midlands, DY8 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st, Floor Copthall House, 1 New Road, Stourbridge, United Kingdom, DY8 1PH

Director23 September 2011Active
First Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH

Director30 April 2015Active
First Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH

Director14 May 2015Active

People with Significant Control

Roofing Megastore Holdings Ltd
Notified on:18 July 2023
Status:Active
Country of residence:England
Address:Copthall House, New Road, Stourbridge, England, DY8 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Darren Attley
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:First Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gian-Carlo Grossi
Notified on:06 April 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:First Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Terry Hones
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:First Floor Copthall House, 1 New Road, Stourbridge, DY8 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Change account reference date company current extended.

Download
2023-08-09Officers

Change person director company with change date.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Capital

Capital name of class of shares.

Download
2018-08-02Resolution

Resolution.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Accounts

Change account reference date company previous shortened.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.