This company is commonly known as Rooksby Roofing Limited. The company was founded 49 years ago and was given the registration number 01202654. The firm's registered office is in BRACKENFIELD. You can find them at Rooksby House, Lindway Lane, Brackenfield, Derbyshire. This company's SIC code is 43910 - Roofing activities.
Name | : | ROOKSBY ROOFING LIMITED |
---|---|---|
Company Number | : | 01202654 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1975 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rooksby House, Lindway Lane, Brackenfield, Derbyshire, DE55 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA | Director | 01 May 2017 | Active |
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA | Director | 01 May 2017 | Active |
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA | Director | 01 May 2017 | Active |
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA | Secretary | 04 April 2003 | Active |
The Chase 159 Sutton Road, Kirkby In Ashfield, Nottingham, NG17 8HN | Secretary | - | Active |
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA | Director | 01 January 2002 | Active |
Treetops, 39a Thoresby Avenue, Kirkby In Ashfield, NG17 7LY | Director | - | Active |
Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA | Director | 01 January 2002 | Active |
The Cedars, Harby Lane, Hose, Melton Mowbray, LE14 4JR | Director | 04 May 1992 | Active |
Mr Daniel James Rooksby | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA |
Nature of control | : |
|
Mr Christopher Utting | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA |
Nature of control | : |
|
Rooksby Roofing Group Holdings Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA |
Nature of control | : |
|
Mr Stephen Rooksby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Springfield, Carr Bank, Oakamoor, United Kingdom, ST10 3DG |
Nature of control | : |
|
Rooksby Roofing (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Rooksby House, Lindway Lane, Brackenfield, United Kingdom, DE55 6DA |
Nature of control | : |
|
Mr Edward Peter Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Folds, The Green, Pilsley, United Kingdom, S45 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Accounts | Accounts amended with made up date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.