SPANCLAD ROOFING LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 2QY

Company number 01603473
Status Active
Incorporation Date 11 December 1981
Company Type Private Limited Company
Address 337 HEATH STREET, SMETHWICK, WARLEY, WEST MIDLANDS, B66 2QY
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of SPANCLAD ROOFING LIMITED are www.spancladroofing.co.uk, and www.spanclad-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Spanclad Roofing Limited is a Private Limited Company. The company registration number is 01603473. Spanclad Roofing Limited has been working since 11 December 1981. The present status of the company is Active. The registered address of Spanclad Roofing Limited is 337 Heath Street Smethwick Warley West Midlands B66 2qy. . GLOVER, John Barry is a Director of the company. MCDONALD-ROBERTS, Jake is a Director of the company. MORGAN, Steven Paul is a Director of the company. Secretary HAMER, Ian Harold has been resigned. Secretary JOHNSTON, Brian Christopher has been resigned. Director HAMER, Ian Harold has been resigned. Director JACKSON, Colin John has been resigned. Director JOHNSTON, Brian Christopher has been resigned. Director MORGAN, Pamela has been resigned. The company operates in "Roofing activities".


Current Directors

Director
GLOVER, John Barry
Appointed Date: 12 November 2004
72 years old

Director
MCDONALD-ROBERTS, Jake
Appointed Date: 20 August 2012
43 years old

Director
MORGAN, Steven Paul
Appointed Date: 12 November 2004
56 years old

Resigned Directors

Secretary
HAMER, Ian Harold
Resigned: 12 November 2004

Secretary
JOHNSTON, Brian Christopher
Resigned: 14 April 2015
Appointed Date: 12 November 2004

Director
HAMER, Ian Harold
Resigned: 12 November 2004
88 years old

Director
JACKSON, Colin John
Resigned: 14 April 2015
Appointed Date: 12 November 2004
76 years old

Director
JOHNSTON, Brian Christopher
Resigned: 14 April 2015
Appointed Date: 12 November 2004
76 years old

Director
MORGAN, Pamela
Resigned: 12 November 2004
79 years old

Persons With Significant Control

Spanclad Holdings Limited
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

SPANCLAD ROOFING LIMITED Events

10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 May 2015
Termination of appointment of Brian Christopher Johnston as a director on 14 April 2015
...
... and 81 more events
25 May 1988
Accounts made up to 31 December 1987

25 May 1988
Return made up to 24/03/88; full list of members

25 May 1988
Return made up to 24/03/88; full list of members

19 Nov 1986
Accounts for a small company made up to 31 December 1985

19 Nov 1986
Return made up to 14/10/86; full list of members