This company is commonly known as Rooflight Architectural Ltd. The company was founded 17 years ago and was given the registration number 05844455. The firm's registered office is in CRAMLINGTON. You can find them at Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ROOFLIGHT ARCHITECTURAL LTD |
---|---|---|
Company Number | : | 05844455 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2006 |
End of financial year | : | 29 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, Northumberland, NE23 1WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Secretary | 12 August 2022 | Active |
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS | Director | 13 June 2006 | Active |
Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF | Secretary | 13 June 2006 | Active |
Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF | Director | 13 June 2006 | Active |
Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF | Director | 13 June 2006 | Active |
Mr Brian Kipling | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Tim Charles Wade | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Mr Mark Hector Stanley Hall | ||
Notified on | : | 10 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Insolvency | Liquidation disclaimer notice. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-07 | Resolution | Resolution. | Download |
2023-03-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-08-17 | Officers | Appoint person secretary company with name date. | Download |
2022-08-17 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Termination secretary company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.