UKBizDB.co.uk

STAY-DRY ROOFING (SW) LTD

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

This company is commonly known as Stay-dry Roofing (sw) Ltd. The company was founded 5 years ago and was given the registration number 11465590. The firm's registered office is in PLYMOUTH. You can find them at Beverston C1 Apollo Court, Neptune Park, Cattedown, Plymouth, Devon. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:STAY-DRY ROOFING (SW) LTD
Company Number:11465590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Beverston C1 Apollo Court, Neptune Park, Cattedown, Plymouth, Devon, United Kingdom, PL4 0SJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom, PL3 4DT

Director19 August 2019Active
3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, United Kingdom, PL3 4DT

Director16 July 2018Active

People with Significant Control

Mr Christopher Neil Egglestone
Notified on:16 July 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Beverston, City Business Park, Plymouth, United Kingdom, PL3 4BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Frances Gould
Notified on:16 July 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:3, Stoke Damerel Business Centre, Plymouth, United Kingdom, PL3 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Neil Egglestone
Notified on:16 July 2018
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:3, Stoke Damerel Business Centre, Plymouth, United Kingdom, PL3 4DT
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Capital

Capital allotment shares.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-11Address

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

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Mortgage

Mortgage satisfy charge full.

Download
2022-03-27Capital

Capital allotment shares.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Persons with significant control

Change to a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.