THE ROOF TRUSS CO. (SOUTH WEST) LIMITED
ST AUSTELL

Hellopages » Cornwall » Cornwall » PL26 8YA

Company number 02431401
Status Active
Incorporation Date 11 October 1989
Company Type Private Limited Company
Address UNIT 1, GARKER, ST AUSTELL, CORNWALL, PL26 8YA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of THE ROOF TRUSS CO. (SOUTH WEST) LIMITED are www.therooftrusscosouthwest.co.uk, and www.the-roof-truss-co-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Par Rail Station is 2.2 miles; to Bugle Rail Station is 3.2 miles; to Roche Rail Station is 5.2 miles; to Bodmin Parkway Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Roof Truss Co South West Limited is a Private Limited Company. The company registration number is 02431401. The Roof Truss Co South West Limited has been working since 11 October 1989. The present status of the company is Active. The registered address of The Roof Truss Co South West Limited is Unit 1 Garker St Austell Cornwall Pl26 8ya. The company`s financial liabilities are £7.81k. It is £-10.83k against last year. The cash in hand is £4.96k. It is £-58.87k against last year. And the total assets are £119.09k, which is £-87.68k against last year. OLIVER, Mandy is a Secretary of the company. OLIVER, Benjamin Ray is a Director of the company. Secretary CLEMENTS, Richard Charles has been resigned. Secretary JUPP, Renald has been resigned. Director CLEMENTS, Richard Charles has been resigned. Director JUPP, Renald has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


the roof truss co. (south west) Key Finiance

LIABILITIES £7.81k
-59%
CASH £4.96k
-93%
TOTAL ASSETS £119.09k
-43%
All Financial Figures

Current Directors

Secretary
OLIVER, Mandy
Appointed Date: 01 November 2002

Director
OLIVER, Benjamin Ray
Appointed Date: 27 November 1992
71 years old

Resigned Directors

Secretary
CLEMENTS, Richard Charles
Resigned: 27 November 1992

Secretary
JUPP, Renald
Resigned: 31 October 2002
Appointed Date: 27 November 1992

Director
CLEMENTS, Richard Charles
Resigned: 27 November 1992
75 years old

Director
JUPP, Renald
Resigned: 31 October 2002
89 years old

Persons With Significant Control

Mr Benjamin Ray Oliver
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Mandy Oliver
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ROOF TRUSS CO. (SOUTH WEST) LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 October 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 58 more events
05 Jul 1990
Particulars of mortgage/charge

06 Nov 1989
Ad 11/10/89--------- £ si 98@1=98 £ ic 2/100

06 Nov 1989
Accounting reference date notified as 31/10

13 Oct 1989
Secretary resigned

11 Oct 1989
Incorporation

THE ROOF TRUSS CO. (SOUTH WEST) LIMITED Charges

20 July 1994
Charge
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
27 June 1990
Fixed and floating charge
Delivered: 5 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…