ADVANCE ROOFING SUPPLIES LIMITED
LEIGHTON BUZZARD BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1RT
Company number 02971503
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address EVERETT COLLINS AND LOOSLEY, ECL HOUSE LAKE STREET, LEIGHTON BUZZARD BEDFORDSHIRE, LU7 1RT
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ADVANCE ROOFING SUPPLIES LIMITED are www.advanceroofingsupplies.co.uk, and www.advance-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Advance Roofing Supplies Limited is a Private Limited Company. The company registration number is 02971503. Advance Roofing Supplies Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Advance Roofing Supplies Limited is Everett Collins and Loosley Ecl House Lake Street Leighton Buzzard Bedfordshire Lu7 1rt. . MITCHELL, Steven David is a Secretary of the company. CLAY, Richard Stuart is a Director of the company. MITCHELL, Steven David is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VENN, Clifford John has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
MITCHELL, Steven David
Appointed Date: 27 September 1994

Director
CLAY, Richard Stuart
Appointed Date: 27 September 1994
76 years old

Director
MITCHELL, Steven David
Appointed Date: 27 September 1994
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994

Director
VENN, Clifford John
Resigned: 18 December 1998
Appointed Date: 27 September 1994
76 years old

Persons With Significant Control

Mr Richard Stuart Clay
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven David Mitchell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCE ROOFING SUPPLIES LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
11 Oct 1994
New director appointed

11 Oct 1994
Registered office changed on 11/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Oct 1994
New director appointed

11 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Sep 1994
Incorporation

ADVANCE ROOFING SUPPLIES LIMITED Charges

6 January 2005
Legal charge
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 96 dunsham lane aylesbury buckinghamshire.
28 July 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…