UKBizDB.co.uk

SOLIHULL ROOFING & BUILDING CO LTD

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

This company is commonly known as Solihull Roofing & Building Co Ltd. The company was founded 47 years ago and was given the registration number 01265241. The firm's registered office is in BIRMINGHAM. You can find them at 246a Wharfdale Road, Tyseley, Birmingham, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SOLIHULL ROOFING & BUILDING CO LTD
Company Number:01265241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1976
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:246a Wharfdale Road, Tyseley, Birmingham, West Midlands, B11 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
236 Wharfdale Road, 236 Wharfdale Road, Tyseley, Birmingham, England, B11 2EG

Director18 August 2023Active
236 Wharfdale Road, 236 Wharfdale Road, Tyseley, Birmingham, England, B11 2EG

Director18 August 2023Active
The Cottage, Meer End Road, Honiley, Kenilworth, England, CV8 1PW

Secretary-Active
23 Saintbury Drive, Widney Manor, Solihull, B91 3SZ

Director-Active
Brook House Petersbrook Road, Majors Green Shirley, Solihull, B90 1ED

Director-Active
The Cottage, Meer End Road, Honiley, Kenilworth, England, CV8 1PW

Director-Active

People with Significant Control

Solihull Rbc Holdings Ltd
Notified on:15 August 2023
Status:Active
Country of residence:England
Address:246a, Wharfdale Road, Birmingham, England, B11 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
25eleven Ltd
Notified on:14 August 2023
Status:Active
Country of residence:England
Address:246a, Wharfdale Road, Birmingham, England, B11 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Sammons
Notified on:21 October 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:246a, Wharfdale Road, Birmingham, England, B11 2EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Margaret Smith
Notified on:21 October 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:246a, Wharfdale Road, Birmingham, England, B11 2EG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

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

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2024-02-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Address

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

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Persons with significant control

Cessation of a person with significant control.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Capital

Capital statement capital company with date currency figure.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Resolution

Resolution.

Download
2023-08-14Insolvency

Legacy.

Download
2023-08-14Capital

Legacy.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.