ROOFIX LIMITED
GRANGETOWN MIDDLESBOROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 7EH

Company number 04138545
Status Active
Incorporation Date 10 January 2001
Company Type Private Limited Company
Address UNIT 5 KINGS COURT LAING CLOSE, BOLCKOW INDUSTRIAL ESTATE, GRANGETOWN MIDDLESBOROUGH, CLEVELAND, TS6 7EH
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 10 January 2017 with updates; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of ROOFIX LIMITED are www.roofix.co.uk, and www.roofix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Roofix Limited is a Private Limited Company. The company registration number is 04138545. Roofix Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Roofix Limited is Unit 5 Kings Court Laing Close Bolckow Industrial Estate Grangetown Middlesborough Cleveland Ts6 7eh. . SIMPSON, Jacqueline Elizabeth is a Secretary of the company. SMITH, Gary George is a Director of the company. Secretary SMITH, Dylis Sandra has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director SMITH, George has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
SIMPSON, Jacqueline Elizabeth
Appointed Date: 16 September 2008

Director
SMITH, Gary George
Appointed Date: 26 February 2001
62 years old

Resigned Directors

Secretary
SMITH, Dylis Sandra
Resigned: 16 September 2008
Appointed Date: 10 January 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Director
SMITH, George
Resigned: 26 February 2001
Appointed Date: 10 January 2001
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 January 2001
Appointed Date: 10 January 2001

Persons With Significant Control

Mr Gary George Smith
Notified on: 10 January 2017
62 years old
Nature of control: Ownership of shares – 75% or more

ROOFIX LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
17 Jan 2017
Confirmation statement made on 10 January 2017 with updates
01 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

08 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Feb 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 39 more events
26 Jan 2001
Secretary resigned
26 Jan 2001
New secretary appointed
26 Jan 2001
New director appointed
26 Jan 2001
Registered office changed on 26/01/01 from: 12 york place leeds west yorkshire LS1 2DS
10 Jan 2001
Incorporation

ROOFIX LIMITED Charges

24 May 2002
Debenture
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…