UK INDUSTRIAL ROOF & CLADDING LIMITED
ST PAULS SQUARE BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1PX

Company number 03181149
Status Active
Incorporation Date 1 April 1996
Company Type Private Limited Company
Address THE COUNTING HOUSE, 61 CHARLOTTE STREET, ST PAULS SQUARE BIRMINGHAM, WEST MIDLANDS, B3 1PX
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 10,000 . The most likely internet sites of UK INDUSTRIAL ROOF & CLADDING LIMITED are www.ukindustrialroofcladding.co.uk, and www.uk-industrial-roof-cladding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Birmingham New Street Rail Station is 0.6 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.3 miles; to Bloxwich North Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Industrial Roof Cladding Limited is a Private Limited Company. The company registration number is 03181149. Uk Industrial Roof Cladding Limited has been working since 01 April 1996. The present status of the company is Active. The registered address of Uk Industrial Roof Cladding Limited is The Counting House 61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1px. . SMITH, Louise Marie is a Secretary of the company. ADAMS, Barry Anthony is a Director of the company. OWEN, Stuart is a Director of the company. Secretary GARBETT, Sheila Ann has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director DAVIS, Geoff has been resigned. Director VILLAGE, Alan John has been resigned. Director WARDEN, Edward has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
SMITH, Louise Marie
Appointed Date: 15 August 2011

Director
ADAMS, Barry Anthony
Appointed Date: 01 April 1996
78 years old

Director
OWEN, Stuart
Appointed Date: 01 March 2006
63 years old

Resigned Directors

Secretary
GARBETT, Sheila Ann
Resigned: 15 August 2011
Appointed Date: 01 April 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 01 April 1996
Appointed Date: 01 April 1996

Director
DAVIS, Geoff
Resigned: 06 March 2014
Appointed Date: 05 March 2002
78 years old

Director
VILLAGE, Alan John
Resigned: 03 March 2004
Appointed Date: 05 March 2002
72 years old

Director
WARDEN, Edward
Resigned: 02 July 2008
Appointed Date: 01 March 2006
77 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 01 April 1996
Appointed Date: 01 April 1996

Persons With Significant Control

Mr Barry Anthony Adams
Notified on: 1 April 2017
78 years old
Nature of control: Right to appoint and remove directors

Mr Stuart Owen
Notified on: 1 April 2017
63 years old
Nature of control: Right to appoint and remove directors

A&H Construction & Developments (Holdings) Limited
Notified on: 1 April 2017
Nature of control: Ownership of shares – 75% or more

UK INDUSTRIAL ROOF & CLADDING LIMITED Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
14 Oct 2016
Full accounts made up to 30 April 2016
22 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000

23 Nov 2015
Director's details changed for Mr Barry Anthony Adams on 30 April 2015
23 Nov 2015
Director's details changed for Mr Barry Anthony Adams on 1 November 2015
...
... and 53 more events
16 Apr 1996
Director resigned
16 Apr 1996
New director appointed
16 Apr 1996
New secretary appointed
16 Apr 1996
Registered office changed on 16/04/96 from: 124-130 tabernacle street 3RD floor london EC2A 4SD
01 Apr 1996
Incorporation