SOUTH YORKSHIRE ROOFING LIMITED
BARNSLEY BRICKPAVE LIMITED

Hellopages » South Yorkshire » Barnsley » S75 3DH

Company number 02608912
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address WENTWORTH INDUSTRIAL ESTATE, WENTWORTH WAY TANKERSLEY, BARNSLEY, SOUTH YORKSHIRE, S75 3DH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Appointment of Paul Anthony Smythe as a director on 19 December 2014. The most likely internet sites of SOUTH YORKSHIRE ROOFING LIMITED are www.southyorkshireroofing.co.uk, and www.south-yorkshire-roofing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and five months. South Yorkshire Roofing Limited is a Private Limited Company. The company registration number is 02608912. South Yorkshire Roofing Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of South Yorkshire Roofing Limited is Wentworth Industrial Estate Wentworth Way Tankersley Barnsley South Yorkshire S75 3dh. The company`s financial liabilities are £139.16k. It is £32.14k against last year. The cash in hand is £153k. It is £85.19k against last year. And the total assets are £326.13k, which is £59.28k against last year. SMYTHE, Paul Anthony is a Secretary of the company. BROWN, Carl Paul is a Director of the company. SMYTHE, Paul Anthony is a Director of the company. Secretary DIXON, Elizabeth has been resigned. Secretary PRINCE, Philip Davies has been resigned. Secretary WRAGG, Margaret has been resigned. Secretary WRAGG, Richard Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Carl has been resigned. Director BROWN, Ralph has been resigned. Director PRINCE, Philip Davies has been resigned. Director WRAGG, Margaret has been resigned. Director WRAGG, Michael Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Roofing activities".


south yorkshire roofing Key Finiance

LIABILITIES £139.16k
+30%
CASH £153k
+125%
TOTAL ASSETS £326.13k
+22%
All Financial Figures

Current Directors

Secretary
SMYTHE, Paul Anthony
Appointed Date: 01 March 2004

Director
BROWN, Carl Paul
Appointed Date: 19 December 2014
57 years old

Director
SMYTHE, Paul Anthony
Appointed Date: 19 December 2014
58 years old

Resigned Directors

Secretary
DIXON, Elizabeth
Resigned: 25 February 2004
Appointed Date: 01 January 2002

Secretary
PRINCE, Philip Davies
Resigned: 20 July 1998
Appointed Date: 15 October 1997

Secretary
WRAGG, Margaret
Resigned: 15 October 1997
Appointed Date: 14 May 1991

Secretary
WRAGG, Richard Michael
Resigned: 01 January 2002
Appointed Date: 20 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1991
Appointed Date: 09 May 1991

Director
BROWN, Carl
Resigned: 13 July 1999
Appointed Date: 13 July 1999
57 years old

Director
BROWN, Ralph
Resigned: 19 December 2014
Appointed Date: 15 October 1997
81 years old

Director
PRINCE, Philip Davies
Resigned: 20 July 1998
Appointed Date: 15 October 1997
67 years old

Director
WRAGG, Margaret
Resigned: 15 October 1997
Appointed Date: 14 May 1991
80 years old

Director
WRAGG, Michael Anthony
Resigned: 15 October 1997
Appointed Date: 14 May 1991
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1991
Appointed Date: 09 May 1991

SOUTH YORKSHIRE ROOFING LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

07 Jun 2016
Appointment of Paul Anthony Smythe as a director on 19 December 2014
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Appointment of Mr Carl Paul Brown as a director on 19 December 2014
...
... and 75 more events
10 Jun 1991
Director resigned;new director appointed

10 Jun 1991
Registered office changed on 10/06/91 from: 2 baches street london N1 6UB

23 May 1991
Company name changed gradeadvise LIMITED\certificate issued on 24/05/91

23 May 1991
Company name changed\certificate issued on 23/05/91
09 May 1991
Incorporation

SOUTH YORKSHIRE ROOFING LIMITED Charges

11 March 2015
Charge code 0260 8912 0002
Delivered: 13 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 June 1998
Guarantee & debenture
Delivered: 11 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…