UKBizDB.co.uk

ROOFING SUPPLIES BD7 LTD

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

This company is commonly known as Roofing Supplies Bd7 Ltd. The company was founded 4 years ago and was given the registration number 12355084. The firm's registered office is in BRADFORD. You can find them at Unit 12 Suite 2, Listerhills Science Park, Campus Road,, Bradford, West Yorkshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ROOFING SUPPLIES BD7 LTD
Company Number:12355084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 12 Suite 2, Listerhills Science Park, Campus Road,, Bradford, West Yorkshire, United Kingdom, BD7 1HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stratton View, Bradford, England, BD4 0EF

Director16 February 2021Active
Unit 13, Suite 3, Listerhills Science Park, Bradford, United Kingdom, BD7 1HR

Director08 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 December 2019Active

People with Significant Control

Mr Jason Williamson
Notified on:16 February 2021
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:2, Stratton View, Bradford, England, BD4 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Husnayn Ubaid Malik
Notified on:08 May 2020
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:United Kingdom
Address:Unit 13, Suite 3, Bradford, United Kingdom, BD7 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Cfs Secretaries Limited
Notified on:09 December 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 December 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-02-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2021-10-27Gazette

Gazette filings brought up to date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.