UKBizDB.co.uk

SOUTHERN COUNTIES ROOFING CONTRACTORS LIMITED

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

This company is commonly known as Southern Counties Roofing Contractors Limited. The company was founded 36 years ago and was given the registration number 02144613. The firm's registered office is in CHELMSFORD. You can find them at 36 Church Street, Great Baddow, Chelmsford, Essex. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:SOUTHERN COUNTIES ROOFING CONTRACTORS LIMITED
Company Number:02144613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:36 Church Street, Great Baddow, Chelmsford, Essex, England, CM2 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Secretary27 October 2014Active
36, Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Director02 January 2011Active
36, Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Director19 November 2013Active
Oakwood, Oaklands Park, Moulsham Street, Chelmsford, United Kingdom, CM2 9AQ

Director-Active
36, Church Street, Great Baddow, Chelmsford, England, CM2 7HY

Director27 October 2014Active
18 Rookery Lane, Great Totham, Maldon, CM9 8DF

Secretary-Active
Oakwood, Oaklands Park, Moulsham Street, Chelmsford, England, CM2 9AQ

Secretary05 January 1994Active
24 Marston Beck, Chelmsford, CM2 6RL

Director-Active
38 Braganza Way, Chelmsford, CM2 5AP

Director-Active
Oakwood Oaklands Park, Moulsham Street, Chelmsford, CM2 9AQ

Director-Active

People with Significant Control

Ms Katherine Makaroff
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:Canadian
Country of residence:England
Address:36 Church Street, Great Baddow, Chelmsford, England, CM2 7HY
Nature of control:
  • Significant influence or control
Mr Christopher Lowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:36 Church Street, Great Baddow, Chelmsford, England, CM2 7HY
Nature of control:
  • Significant influence or control
Southern Counties Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:36 Church Street, Great Baddow, Chelmsford, England, CM2 7HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard James Lowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:36 Church Street, Great Baddow, Chelmsford, England, CM2 7HY
Nature of control:
  • Significant influence or control
Mr Roger Lowe
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Oakwood, Oaklands Park, Chelmsford, England, CM2 9AQ
Nature of control:
  • Significant influence or control

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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Address

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

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Officers

Change person director company with change date.

Download
2017-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.