UKBizDB.co.uk

TREBLE B ROOFING LIMITED

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

This company is commonly known as Treble B Roofing Limited. The company was founded 18 years ago and was given the registration number 05811732. The firm's registered office is in WEST NORWOOD. You can find them at Arch 8, East Place, West Norwood, London. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:TREBLE B ROOFING LIMITED
Company Number:05811732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Arch 8, East Place, West Norwood, London, SE27 9JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arch 8, East Place, West Norwood, SE27 9JW

Director05 August 2023Active
162a Parish Lane, Parish Lane, London, England, SE20 7JH

Secretary11 May 2006Active
162a Parish Lane, Penge, London, SE20 7JH

Secretary10 May 2006Active
162a, Parish Lane, London, England, SE20 7JH

Director10 May 2006Active
Arch 8, East Place, West Norwood, SE27 9JW

Director16 December 2021Active
162a, Parish Lane, London, England, SE20 7JH

Director08 November 2013Active
Arch 8, East Place, West Norwood, SE27 9JW

Director18 May 2023Active
Arch 8, East Place West Norwood London, Arch 8 East Place, West Norwood, Great Britain, SE27 9JW

Director08 November 2013Active
23c, Arthur Road, Biggin Hill, Westerham, United Kingdom, TN16 3DD

Director10 May 2006Active

People with Significant Control

Mr Callum John Davies
Notified on:05 August 2023
Status:Active
Date of birth:October 1995
Nationality:British
Address:Arch 8, East Place, West Norwood, SE27 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Illuminate Enterprises Limited
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:33, Arlington Road, Bristol, England, BS4 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Philip Belsham
Notified on:01 September 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Arch 8, East Place, West Norwood, SE27 9JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Dawson Kirk
Notified on:01 September 2016
Status:Active
Date of birth:December 1957
Nationality:Australian
Country of residence:England
Address:2 Halliloo Cottages, Halliloo Valley Road, Caterham, England, CR3 7HA
Nature of control:
  • Ownership of shares 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
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.