UKBizDB.co.uk

TRANSFORM A ROOF LIMITED

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

This company is commonly known as Transform A Roof Limited. The company was founded 11 years ago and was given the registration number 08535717. The firm's registered office is in DERBY. You can find them at 4 Green Way, Findern, Derby, Derbyshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TRANSFORM A ROOF LIMITED
Company Number:08535717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:29 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:4 Green Way, Findern, Derby, Derbyshire, United Kingdom, DE65 6AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Plimsoll Street, Derby, United Kingdom, DE22 3DF

Director20 May 2013Active
2, Plimsoll Street, Derby, United Kingdom, DE22 3DF

Director05 June 2015Active

People with Significant Control

Mr Danny Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:106, Sevenlands Drive, Derby, United Kingdom, DE24 5AQ
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 (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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-08-05Dissolution

Dissolution application strike off company.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download
2017-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-08Gazette

Gazette notice compulsory.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-31Address

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

Download
2016-12-31Accounts

Change account reference date company previous shortened.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.