UKBizDB.co.uk

ROOFS & TRIMS DIRECT LIMITED

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

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.

Company Information

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:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

Director01 January 2009Active
7 Church Street, Alvaston, Derby, DE24 0PR

Secretary24 May 2006Active
Park View, The Meadows Kingstone, Uttoxeter, ST14 8QE

Secretary24 May 2006Active
7 Church Street, Alvaston, Derby, DE24 0PR

Director24 May 2006Active
Burlington House, Unit 9 Prime Industrial Park, Shaftesbury Street, Derby, England, DE23 8YB

Director24 May 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-09Gazette

Gazette dissolved liquidation.

Download
2024-01-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-24Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-01-23Address

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

Download
2023-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-07Insolvency

Liquidation disclaimer notice.

Download
2021-01-07Address

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

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Resolution

Resolution.

Download
2020-12-05Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Address

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

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.