About

Registered Number: 06945840
Date of Incorporation: 26/06/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: Office 8 Amspray Business Centre, Worcester Road, Kidderminster, Worcestershire, DY10 1HY

 

Total Roofcare Ltd was founded on 26 June 2009 and has its registered office in Kidderminster, Worcestershire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Capewell, Juliet, Smith, Andrew Phillip, Fletcher, David Gary for this company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Phillip 20 July 2009 - 1
FLETCHER, David Gary 01 December 2009 03 August 2011 1
Secretary Name Appointed Resigned Total Appointments
CAPEWELL, Juliet 16 July 2014 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 March 2015
AP03 - Appointment of secretary 16 July 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 November 2012
DISS40 - Notice of striking-off action discontinued 29 September 2012
AA - Annual Accounts 28 September 2012
DISS16(SOAS) - N/A 09 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 09 December 2009
AP01 - Appointment of director 03 December 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 26 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.