This company is commonly known as Roofs & Trims Direct Limited. The company was founded 18 years ago and was given the registration number 05827206. The firm's registered office is in DERBY. You can find them at Burlington House Unit 9 Prime Industrial Park, Shaftesbury Street, Derby, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | ROOFS & TRIMS DIRECT LIMITED |
---|---|---|
Company Number | : | 05827206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2006 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Burlington House Unit 9 Prime Industrial Park, Shaftesbury Street, Derby, England, DE23 8YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX | Director | 01 January 2009 | Active |
7 Church Street, Alvaston, Derby, DE24 0PR | Secretary | 24 May 2006 | Active |
Park View, The Meadows Kingstone, Uttoxeter, ST14 8QE | Secretary | 24 May 2006 | Active |
7 Church Street, Alvaston, Derby, DE24 0PR | Director | 24 May 2006 | Active |
Burlington House, Unit 9 Prime Industrial Park, Shaftesbury Street, Derby, England, DE23 8YB | Director | 24 May 2006 | Active |
Mr Stuart Harrison | ||
Notified on | : | 24 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX |
Nature of control | : |
|
Mr Mark John Williams | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Burlington House, Unit 9 Prime Industrial Park, Derby, England, DE23 8YB |
Nature of control | : |
|
Mr Paul Joseph Wilde | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-24 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Insolvency | Liquidation disclaimer notice. | Download |
2021-01-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-05 | Resolution | Resolution. | Download |
2020-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.