CALEDONIAN ROOFDWELLERS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 2AB

Company number 02842914
Status Active
Incorporation Date 6 August 1993
Company Type Private Limited Company
Address FLAT 4 DE MONTFORT COURT, 2 STONEYGATE ROAD, LEICESTER, LE2 2AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-15 GBP 2 . The most likely internet sites of CALEDONIAN ROOFDWELLERS LIMITED are www.caledonianroofdwellers.co.uk, and www.caledonian-roofdwellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Caledonian Roofdwellers Limited is a Private Limited Company. The company registration number is 02842914. Caledonian Roofdwellers Limited has been working since 06 August 1993. The present status of the company is Active. The registered address of Caledonian Roofdwellers Limited is Flat 4 De Montfort Court 2 Stoneygate Road Leicester Le2 2ab. The company`s financial liabilities are £13.13k. It is £3.16k against last year. The cash in hand is £6.08k. It is £1.05k against last year. And the total assets are £7.38k, which is £1.74k against last year. SOPER, Charles Haward is a Secretary of the company. MURRAY, Celia Jane is a Director of the company. SOPER, Charles Haward is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


caledonian roofdwellers Key Finiance

LIABILITIES £13.13k
+31%
CASH £6.08k
+20%
TOTAL ASSETS £7.38k
+30%
All Financial Figures

Current Directors

Secretary
SOPER, Charles Haward
Appointed Date: 06 August 1993

Director
MURRAY, Celia Jane
Appointed Date: 06 August 1993
69 years old

Director
SOPER, Charles Haward
Appointed Date: 06 August 1993
70 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 August 1993
Appointed Date: 06 August 1993

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 August 1993
Appointed Date: 06 August 1993

Persons With Significant Control

Mr Charles Haward Soper
Notified on: 15 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CALEDONIAN ROOFDWELLERS LIMITED Events

12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
15 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 2

12 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Aug 2014
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 62 more events
01 Sep 1993
Accounting reference date notified as 31/08

01 Sep 1993
Ad 22/08/93--------- £ si 2@1=2 £ ic 2/4

21 Aug 1993
Director resigned;new director appointed

21 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

06 Aug 1993
Incorporation

CALEDONIAN ROOFDWELLERS LIMITED Charges

3 September 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 3 de montfort cour. Together with all…
17 June 1994
Debenture
Delivered: 27 June 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Block of 25 flats k/a demontford court stoneygate road…
17 June 1994
Legal charge
Delivered: 24 June 1994
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Block of 25 flats k/a de montford court stoneygate road…