SKYLINE ROOFING HOLDINGS LIMITED
HANWELL SKYLINE ROOFING GROUP LIMITED

Hellopages » Greater London » Ealing » W7 2QA

Company number 05160259
Status Active
Incorporation Date 22 June 2004
Company Type Private Limited Company
Address UNIT 73, WATERSIDE TRADING, CENTRE, TRUMPERS WAY, HANWELL, LONDON, W7 2QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr Stephen John Revell on 1 November 2016; Total exemption small company accounts made up to 30 June 2016; Registration of charge 051602590012, created on 31 January 2017. The most likely internet sites of SKYLINE ROOFING HOLDINGS LIMITED are www.skylineroofingholdings.co.uk, and www.skyline-roofing-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and four months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Chessington North Rail Station is 9.5 miles; to Bushey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skyline Roofing Holdings Limited is a Private Limited Company. The company registration number is 05160259. Skyline Roofing Holdings Limited has been working since 22 June 2004. The present status of the company is Active. The registered address of Skyline Roofing Holdings Limited is Unit 73 Waterside Trading Centre Trumpers Way Hanwell London W7 2qa. The company`s financial liabilities are £510.55k. It is £104.75k against last year. The cash in hand is £706.73k. It is £118.48k against last year. And the total assets are £715.68k, which is £117.44k against last year. MALPAS, Ronald Frederick is a Secretary of the company. MALPAS, Ronald Frederick is a Director of the company. REVELL, Stephen John is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Activities of head offices".


skyline roofing holdings Key Finiance

LIABILITIES £510.55k
+25%
CASH £706.73k
+20%
TOTAL ASSETS £715.68k
+19%
All Financial Figures

Current Directors

Secretary
MALPAS, Ronald Frederick
Appointed Date: 22 June 2004

Director
MALPAS, Ronald Frederick
Appointed Date: 22 June 2004
75 years old

Director
REVELL, Stephen John
Appointed Date: 22 June 2004
72 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 22 June 2004
Appointed Date: 22 June 2004

Director
STL DIRECTORS LTD
Resigned: 22 June 2004
Appointed Date: 22 June 2004

SKYLINE ROOFING HOLDINGS LIMITED Events

20 Apr 2017
Director's details changed for Mr Stephen John Revell on 1 November 2016
24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Registration of charge 051602590012, created on 31 January 2017
01 Feb 2017
Registration of charge 051602590011, created on 31 January 2017
27 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 510

...
... and 48 more events
30 Jun 2004
New director appointed
30 Jun 2004
New secretary appointed;new director appointed
30 Jun 2004
Secretary resigned
30 Jun 2004
Director resigned
22 Jun 2004
Incorporation

SKYLINE ROOFING HOLDINGS LIMITED Charges

31 January 2017
Charge code 0516 0259 0012
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1ST floor flat, tirras, the nap, kings langley, WD4 8ES…
31 January 2017
Charge code 0516 0259 0011
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 pennington road, chalfont st. Peter, gerrards cross, SL9…
12 November 2014
Charge code 0516 0259 0010
Delivered: 20 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold - land on the west side…
1 November 2013
Charge code 0516 0259 0009
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code 0516 0259 0008
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-3 edison road elms farm industrial estate bedford…
1 November 2013
Charge code 0516 0259 0007
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 73 (formerly unit e) waterside trading estate trumpers…
1 November 2013
Charge code 0516 0259 0006
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Shenley house cherrycourt way leighton buzzard…
28 June 2010
Legal mortgage
Delivered: 30 June 2010
Status: Satisfied on 28 October 2014
Persons entitled: Hsbc Bank PLC
Description: Land on the west side of wiggenhall road and land and…
7 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied on 22 November 2013
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as shenley house, cherrycourt way…
7 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 22 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H unit 73, waterside trade centre, trumpers way, hanwell…
29 April 2005
Legal mortgage
Delivered: 5 May 2005
Status: Satisfied on 6 November 2014
Persons entitled: Hsbc Bank PLC
Description: Land at wigginhall industrial estate watford t/nos…
25 April 2005
Debenture
Delivered: 26 April 2005
Status: Satisfied on 20 November 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…