This company is commonly known as Wear And Tear Roofing Ltd. The company was founded 12 years ago and was given the registration number 08035209. The firm's registered office is in BRISTOL. You can find them at Kingswood House South Road, Kingswood, Bristol, South Gloucestershire. This company's SIC code is 43910 - Roofing activities.
Name | : | WEAR AND TEAR ROOFING LTD |
---|---|---|
Company Number | : | 08035209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingswood House South Road, Kingswood, Bristol, South Gloucestershire, BS15 8JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingswood House, South Road, Kingswood, Bristol, England, BS15 8JF | Director | 18 April 2012 | Active |
Kingswood House, South Road, Kingswood, Bristol, United Kingdom, BS15 8JF | Director | 19 April 2019 | Active |
35, Leicester Square, Sound Well, Bristol, BS16 4PD | Secretary | 18 April 2012 | Active |
Kingswood House, South Road, Kingswood, Bristol, England, BS15 8JF | Director | 18 April 2012 | Active |
Kingswood House, South Road, Kingswood, Bristol, England, BS15 8JF | Director | 18 April 2012 | Active |
Mr Mitchell Alexander Davies | ||
Notified on | : | 20 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | English |
Address | : | Kingswood House, South Road, Bristol, BS15 8JF |
Nature of control | : |
|
Neil Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingswood House, South Road, Bristol, England, BS15 8JF |
Nature of control | : |
|
Ms Claire Elizabeth Simmons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingswood House, South Road, Bristol, England, BS15 8JF |
Nature of control | : |
|
Mr Mark Andrew Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kingswood House, South Road, Bristol, England, BS15 8JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Capital | Capital allotment shares. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.