LODGE ROOFING LIMITED
SUFFOLK

Hellopages » Suffolk » Forest Heath » CB8 0AL

Company number 02591444
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address 14A DEPOT ROAD, NEWMARKET, SUFFOLK, CB8 0AL
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of LODGE ROOFING LIMITED are www.lodgeroofing.co.uk, and www.lodge-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Lodge Roofing Limited is a Private Limited Company. The company registration number is 02591444. Lodge Roofing Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of Lodge Roofing Limited is 14a Depot Road Newmarket Suffolk Cb8 0al. . LODGE, Philip Arthur is a Secretary of the company. LODGE, Philip Arthur is a Director of the company. Secretary LODGE, Catherine Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LODGE, Catherine Louise has been resigned. Director SWEENEY, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
LODGE, Philip Arthur
Appointed Date: 26 March 1993

Director
LODGE, Philip Arthur
Appointed Date: 22 April 1991
63 years old

Resigned Directors

Secretary
LODGE, Catherine Louise
Resigned: 26 March 1993
Appointed Date: 22 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 1991
Appointed Date: 14 March 1991

Director
LODGE, Catherine Louise
Resigned: 14 March 1993
Appointed Date: 22 April 1991
61 years old

Director
SWEENEY, John
Resigned: 31 December 2015
Appointed Date: 26 March 1993
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 April 1991
Appointed Date: 14 March 1991

Persons With Significant Control

Mr Philip Arthur Lodge
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LODGE ROOFING LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Purchase of own shares.
12 Jan 2016
Termination of appointment of John Sweeney as a director on 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 50

...
... and 56 more events
12 May 1991
Registered office changed on 12/05/91 from: 2 baches street london N1 6UB

12 May 1991
New secretary appointed;director resigned;new director appointed

12 May 1991
Secretary resigned;new director appointed

07 May 1991
Company name changed goodserve LIMITED\certificate issued on 08/05/91

14 Mar 1991
Incorporation

LODGE ROOFING LIMITED Charges

6 September 1993
Debenture
Delivered: 20 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…