UKBizDB.co.uk

SIDDALLS ROOFING SUPPLIES (YORKSHIRE) LIMITED

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

This company is commonly known as Siddalls Roofing Supplies (yorkshire) Limited. The company was founded 20 years ago and was given the registration number 04959080. The firm's registered office is in SHEFFIELD. You can find them at Unit 5 Valley Trading Park, Greenland Road, Sheffield, South Yorkshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:SIDDALLS ROOFING SUPPLIES (YORKSHIRE) LIMITED
Company Number:04959080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2003
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:Unit 5 Valley Trading Park, Greenland Road, Sheffield, South Yorkshire, S9 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE

Secretary11 November 2003Active
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE

Director19 March 2015Active
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE

Director11 November 2003Active
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE

Director31 January 2020Active
11 The Causeway, Keistedge, Chesterfield, S45 0DU

Director02 February 2004Active
16 Prospect Terrace, Chesterfield, S40 4HD

Director01 January 2004Active
30 Saint Peters Close, Duckmanton, Chesterfield, S44 5JJ

Director11 November 2003Active
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE

Director31 January 2020Active

People with Significant Control

Truseal Siddals Holding Limited
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 Craig Mcgarrity - Taylor
Notified on:01 July 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Unit 5 Valley Trading Park, Greenland Road, Sheffield, S9 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Anthony Siddall
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 5 Valley Trading Park, Greenland Road, Sheffield, S9 5EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Hicklin
Notified on:01 July 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Unit 5 Valley Trading Park, Greenland Road, Sheffield, S9 5EX
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-17Officers

Change person secretary company with change date.

Download
2021-11-17Address

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

Download
2021-11-09Officers

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
2021-01-07Officers

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
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.