UKBizDB.co.uk

WEST END ROOFING AND CONSTRUCTION LIMITED

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

This company is commonly known as West End Roofing And Construction Limited. The company was founded 32 years ago and was given the registration number 02627355. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 18 Ensign Business Park Ensign Way, Hamble, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEST END ROOFING AND CONSTRUCTION LIMITED
Company Number:02627355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 18 Ensign Business Park Ensign Way, Hamble, Southampton, Hampshire, England, SO31 4RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Ensign Business Park, Ensign Way, Hamble, Southampton, England, SO31 4RF

Director06 April 2019Active
54a Satchell Lane, Hamble, Southampton, SO31 4HL

Director08 July 1991Active
Unit 18 Ensign Business Park, Ensign Way, Hamble, Southampton, England, SO31 4RF

Director06 April 2019Active
54a Satchell Lane, Hamble, Southampton, SO31 4HL

Director08 July 1991Active
20, Spitfire Way, Hamble, Southampton, United Kingdom, SO31 4RT

Director01 August 1997Active
54a Satchell Lane, Hamble, Southampton, SO31 4HL

Secretary08 July 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary08 July 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director08 July 1991Active
3, Field Close, Locks Heath, Southampton, England, SO31 6TX

Director13 June 2016Active

People with Significant Control

Mr Steven Paul Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:20, Spitfire Way, Southampton, England, SO31 4RT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Henry Martin Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Unit 18 Ensign Business Park, Ensign Way, Southampton, England, SO31 4RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Elizabeth Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1953
Nationality:British
Country of residence:England
Address:Unit 18 Ensign Business Park, Ensign Way, Southampton, England, SO31 4RF
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
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Resolution

Resolution.

Download
2019-04-23Change of constitution

Statement of companys objects.

Download
2019-04-18Capital

Capital allotment shares.

Download
2019-04-17Capital

Capital variation of rights attached to shares.

Download
2019-04-17Capital

Capital name of class of shares.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-04-09Officers

Termination secretary company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

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

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.