UKBizDB.co.uk

THE ROOF TRUSS COMPANY (NORTHERN) LTD

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

This company is commonly known as The Roof Truss Company (northern) Ltd. The company was founded 33 years ago and was given the registration number 02611314. The firm's registered office is in WASHINGTON. You can find them at 2 Rainhill Close, Stephenson Industrial Estate, Washington, Tyne & Wear. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:THE ROOF TRUSS COMPANY (NORTHERN) LTD
Company Number:02611314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Rainhill Close, Stephenson Industrial Estate, Washington, Tyne & Wear, NE37 3HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director03 January 2023Active
Wyckham Blackwell, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director03 January 2023Active
Chirmarn Limited, Newburn Bridge Road, Blaydon, Newcastle, NE21 4NT

Secretary02 December 2009Active
65 Appletree Gardnes, Walkerville, NE6 4PB

Secretary22 December 2005Active
24 Ord Court, The Willows Fenham, Newcastle Upon Tyne, NE4 9YF

Secretary27 November 1997Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary14 May 2007Active
1 Hopeshield, Rickleton, Washington, NE38 9JF

Secretary24 May 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 1991Active
66, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director22 December 2005Active
Wyckham Way, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director27 November 1997Active
Denewood, Wooley Grange, Hexham, NE46 1TY

Director11 May 2007Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Director14 May 2007Active
Regal House, 41 Spofforth Hill, Wetherby Leeds, LS22 6SF

Director30 June 2008Active
12 Hope Shield, Rickleton, Washington, NE38 9JF

Director24 May 1991Active
Wyckham Way, Old Station Road, Hampton-In-Arden, Solihull, England, B92 0HB

Director25 May 2011Active
3, Laurel Court, Chester Le Street, DH2 2LY

Director11 May 2007Active
1 Hopeshield, Rickleton, Washington, NE38 9JF

Director24 May 1991Active
1 Silloth Drive, Usworth, Washington, NE37 1PZ

Director24 May 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 1991Active

People with Significant Control

Mr Kevin Gray
Notified on:01 May 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Wyckham Way, Old Station Road, Solihull, England, B92 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
North East Roof Truss Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Rainhill Close, Washington, United Kingdom, NE37 3HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Change account reference date company previous shortened.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Address

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

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-01-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.