About

Registered Number: 06930456
Date of Incorporation: 11/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY,

 

Supalite Tiled Roof Systems Ltd was setup in 2009. There are 5 directors listed as Colquhoun, Nina, Watters, Alan James, Watters, David, Hacking, Steven Lee, Kelly, Janice Georgina for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLQUHOUN, Nina 19 March 2015 - 1
WATTERS, Alan James 19 March 2015 - 1
WATTERS, David 11 June 2009 - 1
HACKING, Steven Lee 19 March 2015 19 March 2015 1
KELLY, Janice Georgina 01 September 2012 29 September 2014 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 13 August 2020
RESOLUTIONS - N/A 23 July 2020
MA - Memorandum and Articles 23 July 2020
CS01 - N/A 12 June 2020
RP04CS01 - N/A 23 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 05 November 2018
SH08 - Notice of name or other designation of class of shares 19 July 2018
SH01 - Return of Allotment of shares 19 July 2018
RESOLUTIONS - N/A 18 July 2018
CC04 - Statement of companies objects 18 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 16 May 2018
RP04CS01 - N/A 01 November 2017
PSC02 - N/A 06 October 2017
PSC07 - N/A 06 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 08 March 2017
CH01 - Change of particulars for director 25 October 2016
AR01 - Annual Return 22 June 2016
MR04 - N/A 26 February 2016
CH01 - Change of particulars for director 19 February 2016
CH01 - Change of particulars for director 18 February 2016
CH01 - Change of particulars for director 18 February 2016
AP01 - Appointment of director 14 January 2016
RP04 - N/A 06 January 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 04 November 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 26 May 2015
CERTNM - Change of name certificate 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 20 March 2015
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 30 May 2014
AD01 - Change of registered office address 21 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 21 June 2013
AA - Annual Accounts 23 May 2013
MG01 - Particulars of a mortgage or charge 16 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 24 May 2012
CERTNM - Change of name certificate 19 July 2011
CONNOT - N/A 19 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 08 March 2011
RESOLUTIONS - N/A 21 September 2010
CONNOT - N/A 21 September 2010
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
NEWINC - New incorporation documents 11 June 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.