About

Registered Number: 02426871
Date of Incorporation: 27/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Ross Street, Darnall, Sheffield, S9 4PU

 

Based in Sheffield, Roofco Ltd was founded on 27 September 1989, it's status is listed as "Active". There are 7 directors listed for this organisation in the Companies House registry. 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
ELMORE, John Barry N/A - 1
MARTIN, William 23 January 2018 - 1
BECKETT, Richard James 01 October 2006 23 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIAN, Richard 04 October 2006 - 1
BROOKS, Gerald 18 May 1994 04 October 2006 1
MARTIN, Jeremy Howard N/A 24 December 1991 1
TURNER, Philip Roy 24 December 1991 18 May 1994 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 13 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 06 October 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC07 - N/A 07 August 2017
PSC02 - N/A 07 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 09 February 2012
TM01 - Termination of appointment of director 09 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 20 April 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 20 January 2001
288c - Notice of change of directors or secretaries or in their particulars 04 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 07 October 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
RESOLUTIONS - N/A 21 July 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 23 September 1996
CERTNM - Change of name certificate 24 May 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 14 December 1994
395 - Particulars of a mortgage or charge 29 September 1994
288 - N/A 07 July 1994
AA - Annual Accounts 08 April 1994
363s - Annual Return 11 October 1993
AA - Annual Accounts 20 May 1993
MEM/ARTS - N/A 14 December 1992
CERTNM - Change of name certificate 05 November 1992
363s - Annual Return 13 October 1992
288 - N/A 13 October 1992
288 - N/A 09 January 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 30 January 1991
RESOLUTIONS - N/A 21 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1989
288 - N/A 05 October 1989
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 September 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.