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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE | Secretary | 11 November 2003 | Active |
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE | Director | 19 March 2015 | Active |
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE | Director | 11 November 2003 | Active |
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE | Director | 31 January 2020 | Active |
11 The Causeway, Keistedge, Chesterfield, S45 0DU | Director | 02 February 2004 | Active |
16 Prospect Terrace, Chesterfield, S40 4HD | Director | 01 January 2004 | Active |
30 Saint Peters Close, Duckmanton, Chesterfield, S44 5JJ | Director | 11 November 2003 | Active |
Bailey Brook House, Amber Drive, Langley Mill, United Kingdom, NG16 4BE | Director | 31 January 2020 | Active |
Truseal Siddals Holding Limited | ||
Notified on | : | 31 January 2020 |
---|---|---|
Status | : | Active |
Address | : | Bailey Brook House, Amber Drive, Nottingham, NG16 4BE |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-17 | Officers | Change person secretary company with change date. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-06-10 | Accounts | Change account reference date company previous extended. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.