About

Registered Number: 03468982
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 198b Portland Street, Southport, Merseyside, PR8 6LU

 

Founded in 1997, Roofscape Northwest Ltd are based in Merseyside, it has a status of "Active". We don't know the number of employees at this business. The current directors of Roofscape Northwest Ltd are listed as Conway, Ian John, Bury, Keith, Kinsman, Neville, Martin, Derrick, Wilson, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Ian John 20 November 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BURY, Keith 14 March 2013 31 May 2015 1
KINSMAN, Neville 01 September 1998 06 November 2002 1
MARTIN, Derrick 06 November 2002 14 March 2013 1
WILSON, William 20 November 1997 01 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 05 December 2019
PSC04 - N/A 05 December 2019
CH01 - Change of particulars for director 05 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 16 August 2017
SH01 - Return of Allotment of shares 13 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 25 November 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AR01 - Annual Return 20 December 2012
AAMD - Amended Accounts 12 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
363a - Annual Return 20 January 2006
395 - Particulars of a mortgage or charge 01 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 04 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 27 August 2003
395 - Particulars of a mortgage or charge 14 August 2003
363s - Annual Return 29 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 02 October 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 30 November 1999
287 - Change in situation or address of Registered Office 19 August 1999
395 - Particulars of a mortgage or charge 16 February 1999
363s - Annual Return 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 25 November 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2005 Outstanding

N/A

Debenture 17 October 2005 Outstanding

N/A

Debenture 11 August 2003 Fully Satisfied

N/A

Debenture 11 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.