MIDLAND ROOFING SERVICES (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE3 0DJ

Company number 01418068
Status Active
Incorporation Date 8 May 1979
Company Type Private Limited Company
Address REAR OF STAKER FLATT FARM STAKER LANE, MICKLEOVER, DERBY, DE3 0DJ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of MIDLAND ROOFING SERVICES (DERBY) LIMITED are www.midlandroofingservicesderby.co.uk, and www.midland-roofing-services-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Midland Roofing Services Derby Limited is a Private Limited Company. The company registration number is 01418068. Midland Roofing Services Derby Limited has been working since 08 May 1979. The present status of the company is Active. The registered address of Midland Roofing Services Derby Limited is Rear of Staker Flatt Farm Staker Lane Mickleover Derby De3 0dj. . GOTTS, Anita Maria is a Secretary of the company. GOTTS, David Nigel is a Director of the company. Secretary GLASS, Richard William Goodwin has been resigned. Secretary LOUDON, Patricia Anne has been resigned. Director GLASS, Richard William Goodwin has been resigned. Director LOUDON, Patricia Anne has been resigned. Director LOUDON, Richard Mackenzie has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
GOTTS, Anita Maria
Appointed Date: 01 January 2011

Director
GOTTS, David Nigel
Appointed Date: 08 November 2001
71 years old

Resigned Directors

Secretary
GLASS, Richard William Goodwin
Resigned: 29 October 2010
Appointed Date: 08 November 2001

Secretary
LOUDON, Patricia Anne
Resigned: 08 November 2001

Director
GLASS, Richard William Goodwin
Resigned: 29 October 2010
Appointed Date: 08 November 2001
79 years old

Director
LOUDON, Patricia Anne
Resigned: 08 November 2001
78 years old

Director
LOUDON, Richard Mackenzie
Resigned: 08 November 2001
85 years old

Persons With Significant Control

Mr David Nigel Gotts
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anita Maria Gotts
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIDLAND ROOFING SERVICES (DERBY) LIMITED Events

13 Sep 2016
Confirmation statement made on 15 August 2016 with updates
09 Sep 2016
Change of share class name or designation
09 Sep 2016
Change of share class name or designation
30 Aug 2016
Total exemption small company accounts made up to 31 May 2016
11 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 90,000

...
... and 87 more events
04 Oct 1988
Return made up to 24/08/88; full list of members

13 Nov 1987
Accounts for a small company made up to 31 May 1987

13 Nov 1987
Return made up to 26/10/87; full list of members

03 Mar 1987
Accounts for a small company made up to 31 May 1986

22 Sep 1986
Return made up to 28/08/86; full list of members

MIDLAND ROOFING SERVICES (DERBY) LIMITED Charges

8 November 2001
Debenture
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1982
Mortgage
Delivered: 10 June 1982
Status: Satisfied on 10 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold, plot 2, mansfield road, in the city of derby,…