About

Registered Number: 06325347
Date of Incorporation: 26/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Established in 2007, United Roofing Products Ltd have registered office in Sheffield, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Dosanjh, Kulbinder Kaur, Monro, Richard Charles, Williams, Christopher Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Christopher Michael 28 February 2013 29 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 09 December 2019 - 1
MONRO, Richard Charles 28 February 2013 09 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AP03 - Appointment of secretary 23 December 2019
TM02 - Termination of appointment of secretary 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 24 June 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 28 August 2018
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
CH01 - Change of particulars for director 20 July 2018
AD01 - Change of registered office address 12 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 29 July 2013
RESOLUTIONS - N/A 23 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2013
AP01 - Appointment of director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 17 April 2012
SH06 - Notice of cancellation of shares 21 September 2011
SH03 - Return of purchase of own shares 21 September 2011
RESOLUTIONS - N/A 09 September 2011
RESOLUTIONS - N/A 09 September 2011
RESOLUTIONS - N/A 09 September 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 24 August 2011
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 19 April 2011
AD01 - Change of registered office address 05 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 July 2008
225 - Change of Accounting Reference Date 05 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
287 - Change in situation or address of Registered Office 01 October 2007
CERTNM - Change of name certificate 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.