MANKTELOW ROOFING LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6SY

Company number 05537611
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address SPORTSMAN FARM, ST MICHAELS, TENTERDEN, KENT, TN30 6SY
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of MANKTELOW ROOFING LIMITED are www.manktelowroofing.co.uk, and www.manktelow-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Staplehurst Rail Station is 7.3 miles; to Charing (Kent) Rail Station is 8.6 miles; to Lenham Rail Station is 9.1 miles; to Harrietsham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manktelow Roofing Limited is a Private Limited Company. The company registration number is 05537611. Manktelow Roofing Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Manktelow Roofing Limited is Sportsman Farm St Michaels Tenterden Kent Tn30 6sy. The company`s financial liabilities are £2.14k. It is £0.46k against last year. The cash in hand is £0.99k. It is £0.42k against last year. And the total assets are £19.74k, which is £3.76k against last year. MANKTELOW, Anthony William is a Director of the company. Secretary HOGARTH, Elizabeth Mary has been resigned. Secretary MANKTELOW, Gail Louise has been resigned. Director MANKTELOW, Gail Louise has been resigned. The company operates in "Roofing activities".


manktelow roofing Key Finiance

LIABILITIES £2.14k
+27%
CASH £0.99k
+74%
TOTAL ASSETS £19.74k
+23%
All Financial Figures

Current Directors

Director
MANKTELOW, Anthony William
Appointed Date: 16 August 2005
66 years old

Resigned Directors

Secretary
HOGARTH, Elizabeth Mary
Resigned: 18 August 2005
Appointed Date: 16 August 2005

Secretary
MANKTELOW, Gail Louise
Resigned: 15 August 2014
Appointed Date: 18 August 2005

Director
MANKTELOW, Gail Louise
Resigned: 15 August 2014
Appointed Date: 16 August 2005
63 years old

Persons With Significant Control

Mr Anthony William Manktelow
Notified on: 16 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MANKTELOW ROOFING LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
10 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
08 Aug 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

...
... and 19 more events
16 Aug 2007
Return made up to 16/08/07; full list of members
14 Sep 2006
Return made up to 16/08/06; full list of members
26 Aug 2005
New secretary appointed
26 Aug 2005
Secretary resigned
16 Aug 2005
Incorporation