Warning: file_put_contents(c/7b5da13eabee04029b34634ee4f5f1fa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roofing Slate Ltd, TQ11 0LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROOFING SLATE LTD

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

This company is commonly known as Roofing Slate Ltd. The company was founded 14 years ago and was given the registration number 07046944. The firm's registered office is in BUCKFASTLEIGH. You can find them at Glencoe, 3a Springfield Park, Buckfastleigh, Devon. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ROOFING SLATE LTD
Company Number:07046944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Glencoe, 3a Springfield Park, Buckfastleigh, Devon, TQ11 0LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glencoe, 3a Springfield Park, Buckfastleigh, TQ11 0LL

Director09 November 2016Active
184, Penwill Way, Paignton, England, TQ4 5JP

Secretary16 October 2009Active
Glencoe, 3a Springfield Park, Plymouth, England, TQ11 0LL

Director16 October 2009Active
Glencoe, 3a Springfield Park, Buckfastleigh, England, TQ11 0LL

Director01 January 2011Active

People with Significant Control

Mr Robert Mckay
Notified on:06 November 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Glencoe, 3a Springfield Park, Buckfastleigh, TQ11 0LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary John Mckay
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Glencoe, 3a Springfield Park, Buckfastleigh, TQ11 0LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Ms Joanna Louise Stokes
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Address:Glencoe, 3a Springfield Park, Buckfastleigh, TQ11 0LL
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-27Accounts

Accounts with accounts type micro entity.

Download
2016-11-09Officers

Appoint person director company with name date.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Termination secretary company with name termination date.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Change of name

Certificate change of name company.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.