UKBizDB.co.uk

ROOFLIGHT ARCHITECTURAL LTD

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

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.

Company Information

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:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary12 August 2022Active
Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Director13 June 2006Active
Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF

Secretary13 June 2006Active
Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF

Director13 June 2006Active
Unit 17 South Nelson Road, South Nelson Industrial Estate, Cramlington, NE23 1WF

Director13 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Insolvency

Liquidation disclaimer notice.

Download
2023-03-07Address

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

Download
2023-03-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-07Resolution

Resolution.

Download
2023-03-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.