Company number 05600059
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address UNIT 12 BISHOPS COURT GARDENS, BISHOPS COURT LANE, CLYST ST MARY, EXETER, DEVON, ENGLAND, EX5 1DH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Satisfaction of charge 056000590001 in full; Total exemption small company accounts made up to 31 October 2016; Registered office address changed from Unit 13a Bishops Court Gardens Bishops Court Lane Clyst St. Mary Exeter EX5 1DH to Unit 12 Bishops Court Gardens, Bishops Court Lane Clyst St Mary Exeter Devon EX5 1DH on 18 November 2016. The most likely internet sites of ANDREW HART INDUSTRIAL ROOFING LIMITED are www.andrewhartindustrialroofing.co.uk, and www.andrew-hart-industrial-roofing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and four months. Andrew Hart Industrial Roofing Limited is a Private Limited Company.
The company registration number is 05600059. Andrew Hart Industrial Roofing Limited has been working since 21 October 2005.
The present status of the company is Active. The registered address of Andrew Hart Industrial Roofing Limited is Unit 12 Bishops Court Gardens Bishops Court Lane Clyst St Mary Exeter Devon England Ex5 1dh. The company`s financial liabilities are £195.65k. It is £-8.58k against last year. The cash in hand is £51.31k. It is £-68.01k against last year. And the total assets are £633.75k, which is £65.88k against last year. PAGET, Nicholas John is a Director of the company. Secretary HART, Rosalie June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HART, Andrew has been resigned. Director HART, Rosalie June has been resigned. The company operates in "Roofing activities".
andrew hart industrial roofing Key Finiance
LIABILITIES
£195.65k
-5%
CASH
£51.31k
-57%
TOTAL ASSETS
£633.75k
+11%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 2005
Appointed Date: 21 October 2005
Director
HART, Andrew
Resigned: 10 December 2013
Appointed Date: 21 October 2005
77 years old
Director
HART, Rosalie June
Resigned: 10 December 2013
Appointed Date: 21 October 2005
67 years old
Persons With Significant Control
Creche Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ANDREW HART INDUSTRIAL ROOFING LIMITED Events
20 Apr 2017
Satisfaction of charge 056000590001 in full
31 Mar 2017
Total exemption small company accounts made up to 31 October 2016
18 Nov 2016
Registered office address changed from Unit 13a Bishops Court Gardens Bishops Court Lane Clyst St. Mary Exeter EX5 1DH to Unit 12 Bishops Court Gardens, Bishops Court Lane Clyst St Mary Exeter Devon EX5 1DH on 18 November 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Feb 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 32 more events
11 Nov 2005
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
11 Nov 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Nov 2005
S-div 26/10/05
21 Oct 2005
Secretary resigned
21 Oct 2005
Incorporation