UKBizDB.co.uk

SUPERFAST ROOFING LTD

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

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.

Company Information

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:
  • 43910 - Roofing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
76, Flamstead Road, Dagenham, England, RM9 4JL

Director31 August 2021Active
18, Ashdown Court, Harts Lane, Barking, United Kingdom, IG11 8LE

Secretary01 April 2021Active
166 Grange Road, Grange Road, Ilford, England, IG1 1HA

Director25 May 2017Active
166 Grange Road, Grange Road, Ilford, England, IG1 1HA

Director03 July 2019Active
18, Ashdown Court, Harts Lane, Barking, United Kingdom, IG11 8LE

Director08 July 2020Active
1, Canal Road, Gravesend, England, DA12 2RS

Director27 November 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-15Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-02-22Dissolution

Dissolution application strike off company.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Persons with significant control

Notification of a person with significant control.

Download
2021-09-17Address

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

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Appoint person secretary company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Address

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

Download

Copyright © 2024. All rights reserved.