About

Registered Number: 04392525
Date of Incorporation: 12/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 38 Portrack Grange Road, Stockton-On-Tees, Cleveland, TS18 2PH

 

N.T. Sweeting Roofing Contractors Ltd was founded on 12 March 2002 with its registered office in Stockton-On-Tees in Cleveland, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company in the Companies House registry. We don't know the number of employees at N.T. Sweeting Roofing Contractors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEETING, Neil Thomas 12 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SWEETING, Joanne 12 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 28 March 2017
MR01 - N/A 09 January 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 14 July 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 10 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 28 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
288c - Notice of change of directors or secretaries or in their particulars 07 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
RESOLUTIONS - N/A 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
NEWINC - New incorporation documents 12 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2017 Outstanding

N/A

Debenture 07 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.