ALL-TYPES ROOFING LIMITED
WOTTON UNDER EDGE

Hellopages » Gloucestershire » Stroud » GL12 7AD

Company number 05293088
Status Active
Incorporation Date 22 November 2004
Company Type Private Limited Company
Address STAG HOUSE, THE CHIPPING, WOTTON UNDER EDGE, GLOUCESTERSHIRE, GL12 7AD
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of ALL-TYPES ROOFING LIMITED are www.alltypesroofing.co.uk, and www.all-types-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Yate Rail Station is 7.4 miles; to Stonehouse Rail Station is 8.2 miles; to Stroud (Glos) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Types Roofing Limited is a Private Limited Company. The company registration number is 05293088. All Types Roofing Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of All Types Roofing Limited is Stag House The Chipping Wotton Under Edge Gloucestershire Gl12 7ad. . WRIGHT, Janice Brenda is a Secretary of the company. WRIGHT, Janice Brenda is a Director of the company. WRIGHT, Richard Michael is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WRIGHT, Janice Brenda
Appointed Date: 22 November 2004

Director
WRIGHT, Janice Brenda
Appointed Date: 22 November 2004
79 years old

Director
WRIGHT, Richard Michael
Appointed Date: 22 November 2004
73 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Nominee Director
JPCORD LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Persons With Significant Control

Mrs Janice Brenda Wright
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL-TYPES ROOFING LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 April 2016
30 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
03 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 26 more events
09 Dec 2004
Ad 22/11/04--------- £ si 1@1=1 £ ic 1/2
09 Dec 2004
Registered office changed on 09/12/04 from: grosvenor house,, grosvenor street, tetbury gloucestershire GL88DA
03 Dec 2004
Director resigned
03 Dec 2004
Secretary resigned
22 Nov 2004
Incorporation