ASSOCIATED ROOFING & MAINTENANCE LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 8DG

Company number 01874638
Status Active
Incorporation Date 28 December 1984
Company Type Private Limited Company
Address VENTURE WAY, PRIORSWOOD, TAUNTON, SOMERSET, TA2 8DG
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Peter Mulliss as a director on 9 September 2016; Termination of appointment of Joseph Stephen Robbens as a director on 10 June 2016. The most likely internet sites of ASSOCIATED ROOFING & MAINTENANCE LIMITED are www.associatedroofingmaintenance.co.uk, and www.associated-roofing-maintenance.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty years and nine months. Associated Roofing Maintenance Limited is a Private Limited Company. The company registration number is 01874638. Associated Roofing Maintenance Limited has been working since 28 December 1984. The present status of the company is Active. The registered address of Associated Roofing Maintenance Limited is Venture Way Priorswood Taunton Somerset Ta2 8dg. The company`s financial liabilities are £395.25k. It is £142.13k against last year. The cash in hand is £346.21k. It is £206k against last year. And the total assets are £619.16k, which is £51.59k against last year. PERRY, Katharine is a Secretary of the company. HOLT, Geoffrey Ronald is a Director of the company. PERRY, Katharine is a Director of the company. Secretary HOLT, Ann has been resigned. Secretary HOLT, Geoffrey Ronald has been resigned. Director HOLT, Richard Gordon has been resigned. Director MULLISS, Peter has been resigned. Director ROBBENS, Joseph Stephen has been resigned. The company operates in "Roofing activities".


associated roofing & maintenance Key Finiance

LIABILITIES £395.25k
+56%
CASH £346.21k
+146%
TOTAL ASSETS £619.16k
+9%
All Financial Figures

Current Directors

Secretary
PERRY, Katharine
Appointed Date: 20 September 2001

Director

Director
PERRY, Katharine
Appointed Date: 01 August 2014
50 years old

Resigned Directors

Secretary
HOLT, Ann
Resigned: 20 September 2001

Secretary
HOLT, Geoffrey Ronald
Resigned: 16 May 1993

Director
HOLT, Richard Gordon
Resigned: 17 June 1997
78 years old

Director
MULLISS, Peter
Resigned: 09 September 2016
Appointed Date: 01 February 2009
70 years old

Director
ROBBENS, Joseph Stephen
Resigned: 10 June 2016
Appointed Date: 01 August 2014
50 years old

ASSOCIATED ROOFING & MAINTENANCE LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of Peter Mulliss as a director on 9 September 2016
30 Jun 2016
Termination of appointment of Joseph Stephen Robbens as a director on 10 June 2016
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 170,000

08 Jan 2016
Registration of charge 018746380006, created on 21 December 2015
...
... and 85 more events
11 Dec 1986
Gazettable document

11 Sep 1986
Director resigned;new director appointed

09 Sep 1986
Secretary resigned;new secretary appointed

09 Sep 1986
Registered office changed on 09/09/86 from: 4 king square bridgwater somerset

28 Dec 1984
Incorporation

ASSOCIATED ROOFING & MAINTENANCE LIMITED Charges

21 December 2015
Charge code 0187 4638 0006
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Nat West (National Westminster Bank PLC)
Description: Associated roofing & maintenance limited venture way…
7 July 2015
Charge code 0187 4638 0005
Delivered: 13 July 2015
Status: Satisfied on 18 November 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 August 1997
Mortgage debenture
Delivered: 18 August 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Satisfied on 18 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a quantocks finishing unit priorswood…
2 August 1985
Debenture
Delivered: 9 August 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
1 March 1985
Debenture
Delivered: 5 March 1985
Status: Satisfied
Persons entitled: Investment in Industry PLC
Description: And the stock in trade work in progress pne-payments…