About

Registered Number: 02608912
Date of Incorporation: 09/05/1991 (33 years ago)
Company Status: Active
Registered Address: Unit 5 Hillside Business Park, Halfway, Sheffield, South Yorkshire, S20 3GH,

 

Based in Sheffield, South Yorkshire Roofing Ltd was established in 1991, it's status at Companies House is "Active". This company has 4 directors listed as Smythe, Paul Anthony, Smythe, Paul Anthony, Dixon, Elizabeth, Wragg, Richard Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTHE, Paul Anthony 19 December 2014 - 1
Secretary Name Appointed Resigned Total Appointments
SMYTHE, Paul Anthony 01 March 2004 - 1
DIXON, Elizabeth 01 January 2002 25 February 2004 1
WRAGG, Richard Michael 20 July 1998 01 January 2002 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC04 - N/A 19 September 2019
PSC07 - N/A 19 September 2019
RESOLUTIONS - N/A 10 September 2019
SH06 - Notice of cancellation of shares 10 September 2019
SH03 - Return of purchase of own shares 10 September 2019
TM01 - Termination of appointment of director 02 September 2019
AD01 - Change of registered office address 14 August 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 07 June 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 02 September 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 18 May 2015
MR01 - N/A 13 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 23 January 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
AA - Annual Accounts 12 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 16 May 2002
225 - Change of Accounting Reference Date 25 April 2002
AA - Annual Accounts 06 February 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 22 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
225 - Change of Accounting Reference Date 27 October 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 20 May 1999
363b - Annual Return 26 October 1998
363(287) - N/A 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 10 August 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
288b - Notice of resignation of directors or secretaries 06 August 1998
395 - Particulars of a mortgage or charge 11 June 1998
287 - Change in situation or address of Registered Office 27 January 1998
CERTNM - Change of name certificate 30 October 1997
AA - Annual Accounts 30 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 02 June 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 04 June 1993
RESOLUTIONS - N/A 04 January 1993
AA - Annual Accounts 04 January 1993
363s - Annual Return 10 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1992
MEM/ARTS - N/A 13 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
288 - N/A 10 June 1991
287 - Change in situation or address of Registered Office 10 June 1991
CERTNM - Change of name certificate 23 May 1991
CERTNM - Change of name certificate 23 May 1991
NEWINC - New incorporation documents 09 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2015 Outstanding

N/A

Guarantee & debenture 04 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.