Company number 05155573
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address 27 ROSEVALE ROAD, PARKHOUSE INDUSTRIAL ESTATE WEST, NEWCASTLE, STAFFORDSHIRE, ST5 7EF
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Matthew John Barker as a director on 11 October 2016; Termination of appointment of Matthew John Barker as a secretary on 11 October 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ROOFING & CLADDING MATERIALS LIMITED are www.roofingcladdingmaterials.co.uk, and www.roofing-cladding-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Roofing Cladding Materials Limited is a Private Limited Company.
The company registration number is 05155573. Roofing Cladding Materials Limited has been working since 16 June 2004.
The present status of the company is Active. The registered address of Roofing Cladding Materials Limited is 27 Rosevale Road Parkhouse Industrial Estate West Newcastle Staffordshire St5 7ef. . JONES, Lyndon Meirion is a Director of the company. QUINTON, Ian is a Director of the company. ROBB, Alan Brodie is a Director of the company. WILSON, Ian Patrick Joseph is a Director of the company. Secretary BARKER, Matthew John has been resigned. Secretary QUINTON, Lesley Catherine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKER, Matthew John has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004
ROOFING & CLADDING MATERIALS LIMITED Events
11 Oct 2016
Termination of appointment of Matthew John Barker as a director on 11 October 2016
11 Oct 2016
Termination of appointment of Matthew John Barker as a secretary on 11 October 2016
17 Aug 2016
Accounts for a small company made up to 31 December 2015
20 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 43 more events
08 Dec 2004
Registered office changed on 08/12/04 from: 50, old ham lane, pedmore stourbridge west midlands DY9 oun
22 Sep 2004
Particulars of mortgage/charge
03 Sep 2004
Particulars of mortgage/charge
16 Jun 2004
Secretary resigned
16 Jun 2004
Incorporation
26 May 2006
Fixed and floating charge
Delivered: 31 May 2006
Status: Satisfied
on 4 January 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Fixed and floating charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…