About

Registered Number: 04658832
Date of Incorporation: 06/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1b Broughton Mills Road, Bretton, Chester, CH4 0BY

 

Roof Plus Ltd was founded on 06 February 2003 and has its registered office in Chester. The organisation has 6 directors listed. We don't currently know the number of employees at Roof Plus Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITNEY, Russel 04 April 2012 - 1
JONES, Colin Alec 06 February 2003 24 March 2010 1
JONES, Michelle Lynne 06 February 2003 24 March 2010 1
WHITNEY, Robert 09 February 2005 19 September 2019 1
WHITNEY, Sandra 14 December 2006 19 September 2019 1
Secretary Name Appointed Resigned Total Appointments
WHITNEY, Sandra 24 March 2010 19 September 2019 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
MR01 - N/A 07 November 2019
MR04 - N/A 15 October 2019
RESOLUTIONS - N/A 07 October 2019
SH08 - Notice of name or other designation of class of shares 04 October 2019
AA - Annual Accounts 25 September 2019
RESOLUTIONS - N/A 19 September 2019
RESOLUTIONS - N/A 19 September 2019
PSC02 - N/A 19 September 2019
PSC07 - N/A 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM01 - Termination of appointment of director 19 September 2019
TM02 - Termination of appointment of secretary 19 September 2019
SH01 - Return of Allotment of shares 19 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2019
SH19 - Statement of capital 19 September 2019
CAP-SS - N/A 19 September 2019
RESOLUTIONS - N/A 18 September 2019
RESOLUTIONS - N/A 18 September 2019
SH01 - Return of Allotment of shares 18 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 September 2019
SH19 - Statement of capital 18 September 2019
CAP-SS - N/A 18 September 2019
SH08 - Notice of name or other designation of class of shares 18 September 2019
CS01 - N/A 13 June 2019
PSC01 - N/A 13 June 2019
PSC07 - N/A 13 June 2019
PSC04 - N/A 12 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 June 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH03 - Change of particulars for secretary 08 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 18 February 2015
MR04 - N/A 11 October 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 09 August 2013
CERTNM - Change of name certificate 19 March 2013
CONNOT - N/A 19 March 2013
AR01 - Annual Return 11 February 2013
AP01 - Appointment of director 11 February 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 19 September 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA01 - Change of accounting reference date 08 February 2011
AA - Annual Accounts 23 September 2010
TM02 - Termination of appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AP03 - Appointment of secretary 06 April 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
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 21 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
AA - Annual Accounts 16 August 2006
287 - Change in situation or address of Registered Office 20 March 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 31 March 2004
395 - Particulars of a mortgage or charge 07 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
287 - Change in situation or address of Registered Office 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2019 Outstanding

N/A

A registered charge 07 August 2014 Fully Satisfied

N/A

Debenture 03 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.