UKBizDB.co.uk

WENSLEY ROOFING LIMITED

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

This company is commonly known as Wensley Roofing Limited. The company was founded 27 years ago and was given the registration number 03277397. The firm's registered office is in COUNTY DURHAM. You can find them at Station House Station Road, Chester Le Street, County Durham, . This company's SIC code is 43910 - Roofing activities.

Company Information

Name:WENSLEY ROOFING LIMITED
Company Number:03277397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Station House Station Road, Chester Le Street, County Durham, DH3 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Secretary25 October 2011Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director18 January 2024Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director01 June 1998Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director01 June 2020Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director05 December 2011Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director01 October 2012Active
Chirmarn Limited, Newburn Bridge Road, Blaydon-On-Tyne, United Kingdom, NE21 4NT

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

Secretary01 August 2006Active
Mulberry House, Pinfold Lane Kirk, Smeaton, WF8 3JT

Secretary14 May 2007Active
Wellfield House Craghead, Stanley, DH9 6DU

Secretary13 November 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1996Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director06 January 2023Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director24 September 2013Active
Tyneholme, Haydon Bridge, Hexham, NE47 6HG

Director15 May 2000Active
66, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BD

Director01 August 2006Active
Denewood, Wooley Grange, Hexham, NE46 1TY

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

Director14 May 2007Active
High View, Harewood Road, Collingham, Wetherby, England, LS22 5BZ

Director30 June 2008Active
21, Leechmere Road, Grangetown, SR2 9NA

Director19 May 2008Active
Wellfield House Craghead, Stanley, DH9 6DU

Director13 November 1996Active
Station House Station Road, Chester Le Street, County Durham, DH3 3DU

Director13 November 1996Active
19 Bourne Court, East Stanley, DH9 0XR

Director01 February 2007Active
19 Bourne Court, East Stanley, DH9 0XR

Director13 November 1996Active

People with Significant Control

Northern Bear Roofing Limited
Notified on:24 November 2021
Status:Active
Country of residence:England
Address:A1 Grainger, Prestwick Park, Newcastle Upon Tyne, England, NE20 9SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Northern Bear Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:A1 Grainger, Prestwick Park, Newcastle Upon Tyne, United Kingdom, NE20 9SJ
Nature of control:
  • Ownership of shares 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-03-26Officers

Change person director company with change date.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.