Company number 04373808
Status Active
Incorporation Date 14 February 2002
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 sixty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
GBP 3,975
. The most likely internet sites of KESTEVEN ROOFING CENTRE LIMITED are www.kestevenroofingcentre.co.uk, and www.kesteven-roofing-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve 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.Kesteven Roofing Centre Limited is a Private Limited Company.
The company registration number is 04373808. Kesteven Roofing Centre Limited has been working since 14 February 2002.
The present status of the company is Active. The registered address of Kesteven Roofing Centre Limited is Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2lw. . 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 SHORTHOUSE, Stephen has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASHBY, Adrian Paul Alfred has been resigned. Director ASHBY, Robert 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 SHORTHOUSE, Stephen has been resigned. Director WILLIAMS, David has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 February 2002
Appointed Date: 14 February 2002
Director
ASHBY, Robert
Resigned: 29 October 2002
Appointed Date: 19 February 2002
89 years old
Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 29 October 2002
62 years old
Director
WILLIAMS, David
Resigned: 30 June 2008
Appointed Date: 29 October 2002
75 years old
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 February 2002
Appointed Date: 14 February 2002
Persons With Significant Control
Sig Roofing Supplies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KESTEVEN ROOFING CENTRE LIMITED Events
09 Feb 2017
Confirmation statement made on 9 February 2017 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
16 Mar 2015
Director's details changed for Mr Ian Jackson on 16 March 2015
...
... and 59 more events
05 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
Registered office changed on 05/04/02 from: 12 york place leeds west yorkshire LS1 2DS
05 Apr 2002
Secretary resigned
05 Apr 2002
Director resigned
14 Feb 2002
Incorporation
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied
on 31 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings at sheffield road…
3 May 2002
Legal charge
Delivered: 9 May 2002
Status: Satisfied
on 31 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings at knowsthorpe…
3 May 2002
Debenture
Delivered: 9 May 2002
Status: Satisfied
on 31 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…