UKBizDB.co.uk

SIDDALL'S ROOFING SUPPLIES LIMITED

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

This company is commonly known as Siddall's Roofing Supplies Limited. The company was founded 21 years ago and was given the registration number 04559783. The firm's registered office is in CHESTERFIELD. You can find them at Milk Marketing Board Yard, Pottery Lane East, Chesterfield, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:SIDDALL'S ROOFING SUPPLIES LIMITED
Company Number:04559783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Milk Marketing Board Yard, Pottery Lane East, Chesterfield, S41 9BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Copenhagen Road, Clay Cross, Chesterfield, United Kingdom, S45 9JF

Director31 January 2020Active
21, Studfield Grove, Loxley, Sheffield, England, S6 4SL

Director31 January 2020Active
Bailey Brook House, Amber Drive, Langley Mill, England, NG16 4BE

Director31 January 2020Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Secretary10 October 2002Active
30 Saint Peters Close, Duckmanton, Chesterfield, S44 5JJ

Secretary10 October 2002Active
5 York Terrace, Coach Lane, North Shields, NE29 0EF

Nominee Director10 October 2002Active
16 Prospect Terrace, Chesterfield, S40 4HD

Director10 October 2002Active
3 Birch Kiln Croft, Brimington, Chesterfield, S43 1NY

Director17 October 2008Active
30 Saint Peters Close, Duckmanton, Chesterfield, S44 5JJ

Director10 October 2002Active
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE

Director31 January 2020Active

People with Significant Control

Truseal Siddals Holding Ltd
Notified on:31 January 2020
Status:Active
Address:Bailey Brook House, Amber Drive, Nottingham, NG16 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Paul Siddall
Notified on:01 July 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Milk Marketing Board Yard, Chesterfield, S41 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Kevin Anthony Siddall
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Milk Marketing Board Yard, Chesterfield, S41 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-06-10Accounts

Change account reference date company previous extended.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Address

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

Download
2021-01-07Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Termination secretary company with name termination date.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.