About

Registered Number: 06385783
Date of Incorporation: 01/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 7 Sutton Court, Bath Street, Market Harborough, LE16 9EQ,

 

Founded in 2007, Munton Roofing Contractors Ltd are based in Market Harborough, it's status at Companies House is "Active". There are 4 directors listed as Munton, Scott Anthony, Munton, Gary John, Munton, John William, Munton, Linda Jane for the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNTON, Scott Anthony 30 September 2012 - 1
MUNTON, Gary John 30 September 2012 30 September 2018 1
MUNTON, John William 01 October 2007 01 December 2014 1
MUNTON, Linda Jane 01 October 2007 26 July 2017 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 16 October 2018
PSC04 - N/A 11 October 2018
PSC07 - N/A 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 26 July 2017
PSC07 - N/A 26 July 2017
AD01 - Change of registered office address 04 June 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 02 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 01 October 2013
AA01 - Change of accounting reference date 06 March 2013
AR01 - Annual Return 21 December 2012
AP01 - Appointment of director 20 December 2012
AP01 - Appointment of director 20 December 2012
AA - Annual Accounts 02 August 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 March 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 09 June 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
363a - Annual Return 23 March 2009
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2007
287 - Change in situation or address of Registered Office 10 December 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.