LIQUID ROOFING LIMITED
MANCHESTER BROOKES ROOFING LIMITED

Hellopages » Greater Manchester » Salford » M30 0ET

Company number 05348142
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address 11 THE GROVE, ECCLES, MANCHESTER, M30 0ET
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of LIQUID ROOFING LIMITED are www.liquidroofing.co.uk, and www.liquid-roofing.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty years and eight months. Liquid Roofing Limited is a Private Limited Company. The company registration number is 05348142. Liquid Roofing Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Liquid Roofing Limited is 11 The Grove Eccles Manchester M30 0et. The company`s financial liabilities are £353.8k. It is £94.8k against last year. And the total assets are £1153.3k, which is £281.56k against last year. LOMAX, Simon John is a Secretary of the company. LOMAX, Robert James is a Director of the company. MCARTHUR, Frances Helen is a Director of the company. Secretary NORTHEY, David Joseph has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANKEN, Marc Rodney has been resigned. Director CROWTHER, Jonathan Sam has been resigned. Director LOMAX, Simon John has been resigned. Director NORTHEY, David Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Roofing activities".


liquid roofing Key Finiance

LIABILITIES £353.8k
+36%
CASH n/a
TOTAL ASSETS £1153.3k
+32%
All Financial Figures

Current Directors

Secretary
LOMAX, Simon John
Appointed Date: 27 June 2005

Director
LOMAX, Robert James
Appointed Date: 27 June 2005
51 years old

Director
MCARTHUR, Frances Helen
Appointed Date: 05 January 2015
61 years old

Resigned Directors

Secretary
NORTHEY, David Joseph
Resigned: 25 November 2008
Appointed Date: 16 September 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 February 2005
Appointed Date: 31 January 2005

Director
ANKEN, Marc Rodney
Resigned: 01 December 2008
Appointed Date: 16 September 2008
61 years old

Director
CROWTHER, Jonathan Sam
Resigned: 25 November 2008
Appointed Date: 27 June 2005
54 years old

Director
LOMAX, Simon John
Resigned: 31 January 2012
Appointed Date: 25 November 2008
82 years old

Director
NORTHEY, David Joseph
Resigned: 25 November 2008
Appointed Date: 16 September 2008
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 February 2005
Appointed Date: 31 January 2005

Persons With Significant Control

Mr Robert James Lomax
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIQUID ROOFING LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 45 more events
28 Jun 2005
New secretary appointed
28 Jun 2005
Accounting reference date shortened from 31/01/06 to 31/12/05
02 Feb 2005
Secretary resigned
02 Feb 2005
Director resigned
31 Jan 2005
Incorporation

LIQUID ROOFING LIMITED Charges

24 May 2012
Legal charge
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of the grove and…
25 May 2010
Legal charge
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westrees princess road bolton t/no:GM101364 any other…
24 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2006
Debenture
Delivered: 5 January 2006
Status: Satisfied on 25 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…