Roofing Distribution Uk Limited
- Active
- Incorporated on 15 Oct 2013
Reg Address: C/O Crest Brick Slate & Tile Limited Howdenshire Way, Knedlington Road, Goole DN14 7HZ, United Kingdom
Previous Names:
Mccann Products Limited - 11 Jan 2018
Mccann Roofing Products Limited - 11 Jan 2018
Mccann Products Limited - 15 Oct 2013
Company Classifications:
43910 - Roofing activities
- Summary The company with name "Roofing Distribution Uk Limited" is a ltd and located in C/O Crest Brick Slate & Tile Limited Howdenshire Way, Knedlington Road, Goole DN14 7HZ. Roofing Distribution Uk Limited is currently in active status and it was incorporated on 15 Oct 2013 (10 years 11 months 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Roofing Distribution Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Jovita Kelmonaite | Director | 14 Feb 2020 | Lithuanian | Active |
3 | Jovita Jolly | Director | 14 Feb 2020 | Lithuanian | Active |
4 | Alan William Virgo | Director | 13 Feb 2020 | British | Active |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Feb 2020 | - | Resigned 1 Apr 2020 |
6 | Arnold Bernard Gerardus Van Huet | Director | 13 Feb 2020 | Dutch | Resigned 24 Nov 2023 |
7 | Alan Jonathan Simpson | Director | 13 Feb 2020 | British | Active |
8 | Arnold Bernard Gerardus Van Huet | Director | 13 Feb 2020 | Dutch | Active |
9 | Stuart John Overend | Director | 13 Feb 2020 | British | Resigned 16 Nov 2020 |
10 | Alan William Virgo | Director | 13 Feb 2020 | British | Resigned 30 Sep 2021 |
11 | Julie Rose Lamming | Director | 31 Jan 2018 | British | Resigned 13 Feb 2020 |
12 | Jaime Kumar | Director | 31 Jan 2018 | British | Resigned 13 Feb 2020 |
13 | Gordon Lamming | Director | 15 Oct 2013 | British | Resigned 13 Feb 2020 |
14 | John Robert Mager | Director | 15 Oct 2013 | British | Resigned 13 Feb 2020 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Crest Brick Slate & Tile Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 13 Feb 2020 | - | Active |
2 | Mr Gordon Horace Lamming Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 13 Feb 2020 |
3 | Mr John Robert Mager Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 12 Feb 2020 |
4 | Mrs Julie Rose Lamming Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 13 Feb 2020 |
5 | Mrs Jane Elizabeth Mager Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 13 Feb 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Roofing Distribution Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Change Of Name - Certificate Company | 2 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 27 Feb 2024 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2022 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 12 Oct 2022 | Download PDF 3 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - Updates | 16 Nov 2020 | Download PDF 4 Pages |
9 | Accounts - Change Account Reference Date Company Current Extended | 8 Oct 2020 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 6 Oct 2020 | Download PDF 6 Pages |
11 | Officers - Termination Secretary Company With Name Termination Date | 12 Jun 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Jun 2020 | Download PDF 2 Pages |
13 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
14 | Miscellaneous - Legacy | 20 Feb 2020 | Download PDF 7 Pages |
15 | Persons With Significant Control - Second Filing Notification Of A Person With Significant Control | 20 Feb 2020 | Download PDF 7 Pages |
16 | Resolution | 19 Feb 2020 | Download PDF 13 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2020 | Download PDF 1 Pages |
20 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Feb 2020 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2020 | Download PDF 1 Pages |
22 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Feb 2020 | Download PDF 1 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Feb 2020 | Download PDF 1 Pages |
24 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Feb 2020 | Download PDF 1 Pages |
25 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Feb 2020 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 14 Feb 2020 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
29 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 14 Feb 2020 | Download PDF 2 Pages |
33 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Feb 2020 | Download PDF 2 Pages |
34 | Persons With Significant Control - Notification Of A Person With Significant Control | 4 Feb 2020 | Download PDF 2 Pages |
35 | Mortgage - Satisfy Charge Full | 13 Dec 2019 | Download PDF 4 Pages |
36 | Confirmation Statement - No Updates | 21 Oct 2019 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Full | 18 Apr 2019 | Download PDF 6 Pages |
38 | Confirmation Statement - Updates | 16 Oct 2018 | Download PDF 4 Pages |
39 | Accounts - Dormant | 20 Aug 2018 | Download PDF 3 Pages |
40 | Accounts - Change Account Reference Date Company Previous Extended | 12 Apr 2018 | Download PDF 1 Pages |
41 | Capital - Allotment Shares | 7 Feb 2018 | Download PDF 4 Pages |
42 | Persons With Significant Control - Change To A Person With Significant Control | 7 Feb 2018 | Download PDF 2 Pages |
43 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Feb 2018 | Download PDF 3 Pages |
44 | Resolution | 6 Feb 2018 | Download PDF 2 Pages |
45 | Resolution | 6 Feb 2018 | Download PDF 18 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Feb 2018 | Download PDF 42 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2018 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2018 | Download PDF 2 Pages |
49 | Resolution | 11 Jan 2018 | Download PDF 3 Pages |
50 | Confirmation Statement - No Updates | 17 Oct 2017 | Download PDF 3 Pages |
51 | Accounts - Dormant | 3 Mar 2017 | Download PDF 5 Pages |
52 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 6 Pages |
53 | Accounts - Dormant | 8 Apr 2016 | Download PDF 5 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Oct 2015 | Download PDF 4 Pages |
55 | Accounts - Dormant | 27 Apr 2015 | Download PDF 5 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2014 | Download PDF 4 Pages |
57 | Incorporation - Company | 15 Oct 2013 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.