About

Registered Number: 07351290
Date of Incorporation: 19/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Chandlers Depot, The Broyle, Ringmer, East Sussex, BN8 5NP

 

Based in Ringmer in East Sussex, Chandlers Roofing Supplies (Halesowen) Ltd was founded on 19 August 2010, it's status is listed as "Active". We don't know the number of employees at the organisation. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRY, Paul 18 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, David Anthony 22 August 2011 - 1
TURNER, David Howard 19 August 2010 22 August 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 July 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
AP01 - Appointment of director 24 October 2019
MR04 - N/A 18 September 2019
CS01 - N/A 02 September 2019
RESOLUTIONS - N/A 16 July 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 04 July 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 30 August 2017
CH01 - Change of particulars for director 30 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 23 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 October 2015
MR01 - N/A 29 January 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 19 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 September 2012
AA01 - Change of accounting reference date 11 May 2012
AR01 - Annual Return 22 August 2011
TM02 - Termination of appointment of secretary 22 August 2011
AP03 - Appointment of secretary 22 August 2011
CERTNM - Change of name certificate 12 October 2010
AP01 - Appointment of director 12 October 2010
NEWINC - New incorporation documents 19 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.