About

Registered Number: 01000703
Date of Incorporation: 25/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: C/O Volution Group Plc, Fleming Way, Crawley, West Sussex, RH10 9YX,

 

Established in 1971, Roof Units Ltd has its registered office in Crawley, West Sussex.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLAVELL, Charles Michael 01 November 1993 22 May 2000 1
HAMMOND, Keith Martin Terence 01 April 1992 08 February 1999 1
PARSONS, Robert Michael 01 November 1993 22 May 2000 1
SHELDON, Raymond John 01 April 1992 22 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 November 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 15 November 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 16 November 2017
AA - Annual Accounts 09 February 2017
AD01 - Change of registered office address 12 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 23 November 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 17 February 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
MG01 - Particulars of a mortgage or charge 21 July 2012
AA - Annual Accounts 05 April 2012
AP01 - Appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
MG01 - Particulars of a mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
RESOLUTIONS - N/A 09 February 2012
RESOLUTIONS - N/A 08 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 20 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 2007
353 - Register of members 20 December 2007
287 - Change in situation or address of Registered Office 20 December 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363a - Annual Return 09 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2006
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
395 - Particulars of a mortgage or charge 14 August 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
RESOLUTIONS - N/A 17 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 December 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 24 December 2004
RESOLUTIONS - N/A 23 December 2004
395 - Particulars of a mortgage or charge 23 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 27 April 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 21 November 2003
363s - Annual Return 04 April 2003
AUD - Auditor's letter of resignation 24 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 December 2002
287 - Change in situation or address of Registered Office 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 17 December 2002
395 - Particulars of a mortgage or charge 12 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
AA - Annual Accounts 04 December 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
SA - Shares agreement 16 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
123 - Notice of increase in nominal capital 25 April 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
363a - Annual Return 04 December 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
AA - Annual Accounts 16 February 2000
363a - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 24 March 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
363a - Annual Return 07 December 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
AA - Annual Accounts 18 August 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
363a - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288b - Notice of resignation of directors or secretaries 02 September 1997
225 - Change of Accounting Reference Date 11 August 1997
RESOLUTIONS - N/A 20 March 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 27 December 1996
287 - Change in situation or address of Registered Office 07 June 1996
288 - N/A 07 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1996
288 - N/A 12 March 1996
RESOLUTIONS - N/A 20 February 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 28 November 1995
288 - N/A 11 September 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 11 December 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 17 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
288 - N/A 09 July 1993
288 - N/A 09 July 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 27 November 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 24 January 1992
288 - N/A 18 October 1991
363a - Annual Return 28 April 1991
RESOLUTIONS - N/A 27 February 1991
AA - Annual Accounts 04 February 1991
288 - N/A 13 June 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 06 April 1990
287 - Change in situation or address of Registered Office 30 November 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 January 1989
288 - N/A 09 June 1988
AA - Annual Accounts 15 February 1988
288 - N/A 19 November 1987
363 - Annual Return 06 October 1987
AA - Annual Accounts 30 January 1987
AA - Annual Accounts 17 July 1986
AA - Annual Accounts 17 July 1986
MISC - Miscellaneous document 25 January 1971
NEWINC - New incorporation documents 25 January 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2013 Fully Satisfied

N/A

Supplemental legal charge 11 July 2012 Fully Satisfied

N/A

Security accession deed 03 February 2012 Fully Satisfied

N/A

Debenture 27 July 2006 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Debenture 03 December 2002 Fully Satisfied

N/A

Guarantee & debenture 09 July 1980 Fully Satisfied

N/A

Legal charge 17 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.