About

Registered Number: 04774976
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: The Yard, Stott Street, Rochdale, Lancashire, OL12 0JZ

 

Prime Roofing (Rochdale) Ltd was founded on 22 May 2003 and has its registered office in Rochdale in Lancashire. Prime Roofing (Rochdale) Ltd has 4 directors listed at Companies House. We don't know the number of employees at Prime Roofing (Rochdale) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Mohammed Tahir 01 July 2008 - 1
HIGGINSON, Stephen 22 May 2003 30 June 2008 1
HOWARTH, Alan 01 July 2008 31 August 2008 1
WILSON, Philip 22 May 2003 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 05 March 2019
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 12 October 2017
PSC04 - N/A 12 October 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 27 May 2015
CH03 - Change of particulars for secretary 26 May 2015
AD01 - Change of registered office address 13 May 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 18 November 2014
AR01 - Annual Return 10 June 2014
CH03 - Change of particulars for secretary 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
225 - Change of Accounting Reference Date 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.