LITTLEWOODS ROOFING SUPPLIES AND CONTRACTORS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 02737646
Status Active
Incorporation Date 5 August 1992
Company Type Private Limited Company
Address 7 ST. PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Previous accounting period extended from 31 July 2015 to 31 October 2015. The most likely internet sites of LITTLEWOODS ROOFING SUPPLIES AND CONTRACTORS LIMITED are www.littlewoodsroofingsuppliesandcontractors.co.uk, and www.littlewoods-roofing-supplies-and-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Littlewoods Roofing Supplies and Contractors Limited is a Private Limited Company. The company registration number is 02737646. Littlewoods Roofing Supplies and Contractors Limited has been working since 05 August 1992. The present status of the company is Active. The registered address of Littlewoods Roofing Supplies and Contractors Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . WHITE, Mark Anthony is a Secretary of the company. WHITE, Anne Marie is a Director of the company. WHITE, Mark Anthony is a Director of the company. Secretary BOOTH, Lesley has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director LITTLE, Michael Craig has been resigned. Director WHITE, Anthony Michael has been resigned. Director WOOD, David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WHITE, Mark Anthony
Appointed Date: 24 October 1994

Director
WHITE, Anne Marie
Appointed Date: 17 November 2006
51 years old

Director
WHITE, Mark Anthony
Appointed Date: 01 August 1998
56 years old

Resigned Directors

Secretary
BOOTH, Lesley
Resigned: 24 October 1994
Appointed Date: 05 August 1992

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 August 1992
Appointed Date: 05 August 1992

Director
LITTLE, Michael Craig
Resigned: 24 October 1994
Appointed Date: 05 August 1992
60 years old

Director
WHITE, Anthony Michael
Resigned: 17 November 2006
Appointed Date: 20 February 1993
82 years old

Director
WOOD, David
Resigned: 06 August 1993
Appointed Date: 05 August 1992
59 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 August 1992
Appointed Date: 05 August 1992

Persons With Significant Control

Mr Mark Anthony White
Notified on: 4 August 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

LITTLEWOODS ROOFING SUPPLIES AND CONTRACTORS LIMITED Events

08 Aug 2016
Confirmation statement made on 5 August 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 October 2015
08 Jan 2016
Previous accounting period extended from 31 July 2015 to 31 October 2015
09 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 200

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
20 Aug 1992
New director appointed

20 Aug 1992
Director resigned;new director appointed

20 Aug 1992
Secretary resigned;new secretary appointed

20 Aug 1992
Registered office changed on 20/08/92 from: the britannia suite international house 82-86 deangate manchester M3 2ER

05 Aug 1992
Incorporation