About

Registered Number: 06530050
Date of Incorporation: 11/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 414 Chatsworth Road, Chesterfield, Derbyshire, S40 3BQ

 

Palace Roofline Ltd was registered on 11 March 2008 with its registered office in Derbyshire, it has a status of "Active". Calton, Shane, Henman, Tracy, Temple Secretaries Limited, Company Directors Limited, Shipley, Richard James are listed as the directors of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALTON, Shane 11 March 2008 - 1
COMPANY DIRECTORS LIMITED 11 March 2008 11 March 2008 1
SHIPLEY, Richard James 11 March 2008 25 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HENMAN, Tracy 11 March 2008 28 June 2018 1
TEMPLE SECRETARIES LIMITED 11 March 2008 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 05 June 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
CH01 - Change of particulars for director 30 May 2018
CH03 - Change of particulars for secretary 30 May 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 11 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.