CLADDING AND FASCIA SUPPLIES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2LW

Company number 02490605
Status Active
Incorporation Date 3 April 1990
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CLADDING AND FASCIA SUPPLIES LIMITED are www.claddingandfasciasupplies.co.uk, and www.cladding-and-fascia-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cladding and Fascia Supplies Limited is a Private Limited Company. The company registration number is 02490605. Cladding and Fascia Supplies Limited has been working since 03 April 1990. The present status of the company is Active. The registered address of Cladding and Fascia Supplies Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. The cash in hand is £1.03k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary WALKER, Colin has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director LINDSAY, John Bruce has been resigned. Director SIMM, Graham has been resigned. Director SIMM, Lawrence has been resigned. Director WALKER, Colin has been resigned. Director WALKER, Janet has been resigned. Director WILLIAMS, David has been resigned. The company operates in "Dormant Company".


cladding and fascia supplies Key Finiance

LIABILITIES n/a
CASH £1.03k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 08 August 2006

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 24 October 2011
67 years old

Resigned Directors

Secretary
WALKER, Colin
Resigned: 08 August 2006

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 08 August 2006
71 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 08 August 2006
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 08 August 2006
61 years old

Director
LINDSAY, John Bruce
Resigned: 10 April 1997
71 years old

Director
SIMM, Graham
Resigned: 09 April 1997
74 years old

Director
SIMM, Lawrence
Resigned: 09 April 1997
78 years old

Director
WALKER, Colin
Resigned: 08 August 2006
64 years old

Director
WALKER, Janet
Resigned: 08 August 2006
Appointed Date: 09 April 1997
74 years old

Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 08 August 2006
74 years old

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLADDING AND FASCIA SUPPLIES LIMITED Events

19 May 2017
Accounts for a dormant company made up to 31 December 2016
03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,030

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 93 more events
08 May 1990
Director resigned;new director appointed

08 May 1990
Registered office changed on 08/05/90 from: 168 whitchurch rd cardiff south glam CF4 3NA

08 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Apr 1990
Company name changed regiswell LIMITED\certificate issued on 01/05/90
03 Apr 1990
Incorporation