-
TOTAL ROOFING SUPPLIES LIMITED - 8 Old Ipswich Road, Ardleigh, Colchester, CO7 7FX, United Kingdom
Company Information
- Company registration number
- 11068524
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Old Ipswich Road
- Ardleigh
- Colchester
- CO7 7FX
- England 8 Old Ipswich Road, Ardleigh, Colchester, CO7 7FX, England UK
Management
- Managing Directors
- BLOWERS, Micah Aaron
- DULAI, Sukhjit Singh
- SMITH, Alan
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-11-17
- Age Of Company 2017-11-17 6 years
- SIC/NACE
- 43910
Ownership
- Beneficial Owners
- -
- Mr Alan Smith
- Mr Micah Aaron Blowers
- Dulai Investments Ltd
- -
- Mr Alan Smith
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-07-04
- Last Date: 2021-06-20
-
TOTAL ROOFING SUPPLIES LIMITED Company Description
- TOTAL ROOFING SUPPLIES LIMITED is a ltd registered in United Kingdom with the Company reg no 11068524. Its current trading status is "live". It was registered 2017-11-17. It has declared SIC or NACE codes as "43910". It has 3 directors The latest accounts are filed up to 2020-11-30.It can be contacted at 8 Old Ipswich Road .
Get TOTAL ROOFING SUPPLIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Total Roofing Supplies Limited - 8 Old Ipswich Road, Ardleigh, Colchester, CO7 7FX, United Kingdom
- 2017-11-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOTAL ROOFING SUPPLIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-to-a-person-with-significant-control (2021-09-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-02-19) - AA
-
confirmation-statement-with-no-updates (2021-06-30) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-21) - MR01
-
appoint-person-director-company-with-name-date (2020-08-05) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-06-27) - AA
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
keyboard_arrow_right 2019
-
resolution (2019-07-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-06-20) - CS01
-
notification-of-a-person-with-significant-control (2019-06-20) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-06-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-06-11) - AA
-
confirmation-statement-with-no-updates (2019-01-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-30) - CS01
-
change-to-a-person-with-significant-control (2018-01-23) - PSC04
-
notification-of-a-person-with-significant-control (2018-01-23) - PSC01
-
appoint-person-director-company-with-name-date (2018-01-23) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-23) - AD01
-
confirmation-statement-with-updates (2018-01-04) - CS01
-
change-to-a-person-with-significant-control (2018-01-04) - PSC04
-
change-person-director-company-with-change-date (2018-03-13) - CH01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-12-18) - TM01
-
cessation-of-a-person-with-significant-control (2017-12-18) - PSC07
-
incorporation-company (2017-11-17) - NEWINC