Warning: file_put_contents(c/1ee1c596522fd8b174e023955cfcdcf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roy Spicer Roofing Limited, BA5 3DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROY SPICER ROOFING LIMITED

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

This company is commonly known as Roy Spicer Roofing Limited. The company was founded 21 years ago and was given the registration number 04565067. The firm's registered office is in WELLS. You can find them at North Lodge, South Horrington, Wells, Somerset. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:ROY SPICER ROOFING LIMITED
Company Number:04565067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2002
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:North Lodge, South Horrington, Wells, Somerset, England, BA5 3DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westerland, Grove Lane Close, Stalbridge, Sturminster Newton, DT10 2RF

Secretary16 October 2002Active
Westerland, Grove Lane Close, Stalbridge, Sturminster Newton, DT10 2RF

Director16 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary16 October 2002Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director16 October 2002Active

People with Significant Control

Mrs Sandra Jeanette Spicer
Notified on:19 March 2021
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:North Lodge, South Horrington, Wells, England, BA5 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Roy Spicer
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:North Lodge, South Horrington, Wells, England, BA5 3DZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-30Address

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

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption full.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Accounts

Accounts with accounts type total exemption full.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Accounts with accounts type total exemption full.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Accounts

Accounts with accounts type total exemption full.

Download
2013-10-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-15Accounts

Accounts with accounts type total exemption full.

Download
2012-10-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.