About

Registered Number: 04611588
Date of Incorporation: 09/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Salem Street, Etruria, Stoke On Trent, Staffordshire, ST1 5PR

 

Capital Roofing Centre Ltd was founded on 09 December 2002 with its registered office in Stoke On Trent, Staffordshire, it's status in the Companies House registry is set to "Active". Capital Roofing Centre Ltd has 2 directors listed as Hutchinson, Claire Lorraine, Johnson, Pamela Jane in the Companies House registry. We do not know the number of employees at Capital Roofing Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Pamela Jane 23 May 2005 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HUTCHINSON, Claire Lorraine 29 July 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 31 July 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 03 January 2018
MR01 - N/A 17 October 2017
MR04 - N/A 09 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 30 September 2016
MR01 - N/A 10 May 2016
MR04 - N/A 18 March 2016
RESOLUTIONS - N/A 16 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 February 2016
SH08 - Notice of name or other designation of class of shares 16 February 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2009
AA - Annual Accounts 06 June 2009
395 - Particulars of a mortgage or charge 26 March 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 12 March 2009
288a - Notice of appointment of directors or secretaries 08 March 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 23 January 2007
395 - Particulars of a mortgage or charge 22 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 07 June 2005
AA - Annual Accounts 18 April 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
RESOLUTIONS - N/A 22 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
123 - Notice of increase in nominal capital 22 March 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
363s - Annual Return 02 February 2004
287 - Change in situation or address of Registered Office 06 November 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
NEWINC - New incorporation documents 09 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2020 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 29 April 2016 Outstanding

N/A

Debenture 25 March 2009 Fully Satisfied

N/A

Debenture 18 March 2009 Fully Satisfied

N/A

Debenture 11 March 2009 Fully Satisfied

N/A

Debenture 22 June 2007 Fully Satisfied

N/A

Fixed and floating charge 19 July 2006 Fully Satisfied

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.