About

Registered Number: 06822008
Date of Incorporation: 17/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Units 5 & 6 Wonastow Industrial Estate (West), Monmouth, Monmouthshire, NP25 5JA

 

Roper Finishing Solutions Ltd was founded on 17 February 2009 and has its registered office in Monmouth. The current directors of the company are listed as Illingworth, Deryck Robert, Roper, Julie Jean at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLINGWORTH, Deryck Robert 01 March 2017 - 1
ROPER, Julie Jean 17 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 12 July 2017
SH01 - Return of Allotment of shares 26 June 2017
SH08 - Notice of name or other designation of class of shares 22 June 2017
RESOLUTIONS - N/A 19 June 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 09 December 2015
RESOLUTIONS - N/A 25 June 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
AR01 - Annual Return 17 June 2015
SH01 - Return of Allotment of shares 15 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 January 2015
SH01 - Return of Allotment of shares 26 January 2015
SH01 - Return of Allotment of shares 31 December 2014
AP01 - Appointment of director 31 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 28 February 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 November 2010
AA01 - Change of accounting reference date 11 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.