This company is commonly known as Roofing Supply Centre Limited. The company was founded 7 years ago and was given the registration number 10217893. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 43910 - Roofing activities.
Name | : | ROOFING SUPPLY CENTRE LIMITED |
---|---|---|
Company Number | : | 10217893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Station Approach, Chilham, Canterbury, England, CT4 8EG | Director | 22 March 2018 | Active |
155 The Broadway, Herne Bay, England, CT6 8HY | Director | 07 June 2016 | Active |
Mr Stuart James Robert Marshall | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Station Approach, Canterbury, England, CT4 8EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-05-28 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-31 | Officers | Change person director company with change date. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-22 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-28 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.