About

Registered Number: 03796471
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Orchard House, Fernhill Lane, Kenilworth, Warwickshire, CV8 1NU

 

The Industrial Rooflight Company Ltd was registered on 25 June 1999, it's status in the Companies House registry is set to "Active". The company has 2 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Karen Jean 25 June 1999 - 1
MEACHAM, Robert Keith 25 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 24 September 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 15 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 09 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 05 April 2001
225 - Change of Accounting Reference Date 14 February 2001
363s - Annual Return 13 July 2000
395 - Particulars of a mortgage or charge 11 September 1999
287 - Change in situation or address of Registered Office 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288b - Notice of resignation of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.