This company is commonly known as Saint-gobain Roofspace Limited. The company was founded 9 years ago and was given the registration number 09086710. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 43910 - Roofing activities.
Name | : | SAINT-GOBAIN ROOFSPACE LIMITED |
---|---|---|
Company Number | : | 09086710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG | Secretary | 01 May 2020 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 14 December 2018 | Active |
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU | Director | 14 December 2018 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 16 June 2014 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Secretary | 14 December 2018 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 15 July 2014 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 15 July 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 16 June 2014 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 16 June 2014 | Active |
Hillsborough Works, Langsett Road, Sheffield, United Kingdom, S6 2LW | Director | 15 July 2014 | Active |
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT | Director | 14 December 2018 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 15 July 2014 | Active |
Saint-Gobain Limited | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Saint-Gobain House, East Leake, Leicestershire, United Kingdom, LE12 6JU |
Nature of control | : |
|
Saint-Gobain Building Distribution Limited | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saint-Gobain House, Saint-Gobain House,, Coventry, England, CV3 2TT |
Nature of control | : |
|
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person secretary company with change date. | Download |
2020-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Address | Change registered office address company with date old address new address. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-05-13 | Officers | Appoint person secretary company with name date. | Download |
2020-01-08 | Auditors | Auditors resignation company. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.