This company is commonly known as Superfast Roofing Ltd. The company was founded 6 years ago and was given the registration number 10789591. The firm's registered office is in BARKING. You can find them at 18 Ashdown Court, Harts Lane, Barking, . This company's SIC code is 43910 - Roofing activities.
Name | : | SUPERFAST ROOFING LTD |
---|---|---|
Company Number | : | 10789591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2017 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Ashdown Court, Harts Lane, Barking, United Kingdom, IG11 8LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Flamstead Road, Dagenham, England, RM9 4JL | Director | 31 August 2021 | Active |
18, Ashdown Court, Harts Lane, Barking, United Kingdom, IG11 8LE | Secretary | 01 April 2021 | Active |
166 Grange Road, Grange Road, Ilford, England, IG1 1HA | Director | 25 May 2017 | Active |
166 Grange Road, Grange Road, Ilford, England, IG1 1HA | Director | 03 July 2019 | Active |
18, Ashdown Court, Harts Lane, Barking, United Kingdom, IG11 8LE | Director | 08 July 2020 | Active |
1, Canal Road, Gravesend, England, DA12 2RS | Director | 27 November 2019 | Active |
Mr Constantin Ion | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2020 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 76, Flamstead Road, Dagenham, United Kingdom, RM9 4JL |
Nature of control | : |
|
Mrs Sonia Rani | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 18, Ashdown Court, Barking, United Kingdom, IG11 8LE |
Nature of control | : |
|
Mr Randhir Singh | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Canal Road, Gravesend, England, DA12 2RS |
Nature of control | : |
|
Mr Sukhdev Kumar | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 166 Grange Road, Grange Road, Ilford, England, IG1 1HA |
Nature of control | : |
|
Mr Amandeep Kumar | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 166 Grange Road, Richmond Road, Ilford, England, IG1 1JT |
Nature of control | : |
|
Mr Sukhdev Kumar | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 166, Grange Road, Ilford, United Kingdom, IG1 1HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-22 | Dissolution | Dissolution application strike off company. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Appoint person secretary company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-10 | Officers | Appoint person director company with name date. | Download |
2019-12-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.