About

Registered Number: 02070270
Date of Incorporation: 04/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Ty Gwyrdd A Gwyn, Sully Moors Road, Sully, South Glamorgan, CF64 5RP

 

Based in Sully, M. Camilleri & Sons Roofing Ltd was founded on 04 November 1986, it's status at Companies House is "Active". Camilleri, Marco Anthony, Camilleri, Barbara, Camilleri, Michael Paul are listed as the directors of this company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMILLERI, Marco Anthony 10 April 2012 - 1
CAMILLERI, Barbara N/A 24 April 2017 1
CAMILLERI, Michael Paul N/A 24 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 21 November 2017
PSC02 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
PSC07 - N/A 21 November 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 26 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
MR04 - N/A 25 April 2017
MR01 - N/A 25 April 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 16 November 2015
CH01 - Change of particulars for director 16 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 10 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 13 March 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 16 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 22 August 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 03 August 1996
363s - Annual Return 30 January 1996
AUD - Auditor's letter of resignation 13 July 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 25 August 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 31 August 1993
395 - Particulars of a mortgage or charge 11 September 1992
AA - Annual Accounts 04 September 1992
363s - Annual Return 08 January 1992
288 - N/A 04 January 1992
288 - N/A 04 January 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 26 February 1991
AA - Annual Accounts 01 October 1990
287 - Change in situation or address of Registered Office 01 October 1990
288 - N/A 09 August 1990
287 - Change in situation or address of Registered Office 09 August 1990
363 - Annual Return 09 August 1990
DISS40 - Notice of striking-off action discontinued 02 August 1990
AA - Annual Accounts 02 August 1990
GAZ1 - First notification of strike-off action in London Gazette 03 July 1990
363 - Annual Return 21 February 1989
363 - Annual Return 01 June 1988
RESOLUTIONS - N/A 12 May 1988
287 - Change in situation or address of Registered Office 12 May 1988
AA - Annual Accounts 12 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 May 1988
288 - N/A 06 November 1986
CERTINC - N/A 04 November 1986
NEWINC - New incorporation documents 04 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2017 Outstanding

N/A

Debenture 11 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.