About

Registered Number: 04687691
Date of Incorporation: 05/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ,

 

Established in 2003, Classic Roofing Contracts Ltd have registered office in Basildon, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Classic Roofing Contracts Ltd has 5 directors listed as Jones, Danielle, Jones, Danny Joe, Jones, Jimmy Greg, Jones, Trayce, Jones, Stephen Terrance at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Danny Joe 14 November 2016 - 1
JONES, Jimmy Greg 14 November 2016 - 1
JONES, Stephen Terrance 05 March 2003 14 November 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Danielle 14 November 2016 - 1
JONES, Trayce 05 March 2003 14 November 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 22 November 2018
RESOLUTIONS - N/A 02 August 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 28 March 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 26 June 2017
SH01 - Return of Allotment of shares 23 June 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 21 November 2016
AP03 - Appointment of secretary 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
TM02 - Termination of appointment of secretary 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AD01 - Change of registered office address 01 November 2016
AR01 - Annual Return 29 April 2016
CH03 - Change of particulars for secretary 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AA - Annual Accounts 26 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 09 March 2015
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 08 March 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 April 2012
AD01 - Change of registered office address 13 March 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 27 November 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 07 December 2004
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.