UKBizDB.co.uk

ROOFING SUPPLIES (SW) LIMITED

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

This company is commonly known as Roofing Supplies (sw) Limited. The company was founded 14 years ago and was given the registration number 07362338. The firm's registered office is in TIVERTON. You can find them at C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:ROOFING SUPPLIES (SW) LIMITED
Company Number:07362338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2010
End of financial year:29 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Butland Farm, Yealmbridge, Yealmpton, Plymouth, England, PL8 2EQ

Director17 October 2016Active
C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA

Director07 June 2019Active
The Business Centre, 2 Cattedown Road, Plymouth, United Kingdom, PL4 0EG

Director01 September 2010Active
The Business Centre, 2 Cattedown Road, Plymouth, United Kingdom, PL4 0EG

Director01 September 2010Active
C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA

Director17 October 2016Active
The Business Centre, 2 Cattedown Road, Plymouth, United Kingdom, PL4 0EG

Director01 September 2010Active

People with Significant Control

Mr Nigel Alistair Curry
Notified on:07 June 2019
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Simon Foster
Notified on:17 October 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel John Godefroy
Notified on:17 October 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Marie Jarvis
Notified on:25 August 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John George Ferris
Notified on:25 August 2016
Status:Active
Date of birth:December 1968
Nationality:English
Country of residence:England
Address:C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Wayne Ewings
Notified on:25 August 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:England
Address:C/O Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England, EX16 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Wayne Ewings
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:English
Country of residence:England
Address:The Business Centre, 2 Cattedown Road, Plymouth, England, PL4 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John George Ferris
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:English
Country of residence:England
Address:The Business Centre, 2 Cattedown Road, Plymouth, England, PL4 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Helen Marie Jarvis
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:English
Country of residence:England
Address:The Business Centre, 2 Cattedown Road, Plymouth, England, PL4 0EG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.