ARKWRIGHT ROOFING AND DAMP SPECIALISTS LTD
SPALDING AJ AND AH PROPERTIES LTD

Hellopages » Lincolnshire » South Holland » PE11 1AF

Company number 08924636
Status Active
Incorporation Date 5 March 2014
Company Type Private Limited Company
Address 32 THE CRESCENT, SPALDING, LINCOLNSHIRE, PE11 1AF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ARKWRIGHT ROOFING AND DAMP SPECIALISTS LTD are www.arkwrightroofinganddampspecialists.co.uk, and www.arkwright-roofing-and-damp-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Arkwright Roofing and Damp Specialists Ltd is a Private Limited Company. The company registration number is 08924636. Arkwright Roofing and Damp Specialists Ltd has been working since 05 March 2014. The present status of the company is Active. The registered address of Arkwright Roofing and Damp Specialists Ltd is 32 The Crescent Spalding Lincolnshire Pe11 1af. . CASEY, Micheal Anthony is a Director of the company. Director COLLEY, Paul Andrew has been resigned. Director DENNIS, Craig has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CASEY, Micheal Anthony
Appointed Date: 01 August 2014
59 years old

Resigned Directors

Director
COLLEY, Paul Andrew
Resigned: 01 August 2014
Appointed Date: 08 March 2014
54 years old

Director
DENNIS, Craig
Resigned: 01 August 2014
Appointed Date: 05 March 2014
50 years old

Persons With Significant Control

Mr Michael Anthony Casey
Notified on: 18 May 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ARKWRIGHT ROOFING AND DAMP SPECIALISTS LTD Events

27 Mar 2017
Confirmation statement made on 5 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Compulsory strike-off action has been discontinued
25 Jun 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1

07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 3 more events
04 Aug 2014
Appointment of Mr Micheal Anthony Casey as a director on 1 August 2014
04 Aug 2014
Termination of appointment of Paul Andrew Colley as a director on 1 August 2014
04 Aug 2014
Termination of appointment of Craig Dennis as a director on 1 August 2014
20 Mar 2014
Appointment of Mr Paul Andrew Colley as a director on 8 March 2014
05 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)