BRENDON ROOFING LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA2 6BJ

Company number 05049280
Status Active
Incorporation Date 19 February 2004
Company Type Private Limited Company
Address 2 DRAKE HOUSE, COOK WAY, TAUNTON, SOMERSET, ENGLAND, TA2 6BJ
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Simon Gray as a director on 24 April 2017; Confirmation statement made on 19 February 2017 with updates; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 400 . The most likely internet sites of BRENDON ROOFING LIMITED are www.brendonroofing.co.uk, and www.brendon-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Brendon Roofing Limited is a Private Limited Company. The company registration number is 05049280. Brendon Roofing Limited has been working since 19 February 2004. The present status of the company is Active. The registered address of Brendon Roofing Limited is 2 Drake House Cook Way Taunton Somerset England Ta2 6bj. The company`s financial liabilities are £41.14k. It is £-32.63k against last year. And the total assets are £202.06k, which is £-136.01k against last year. WELCH COMPANY SERVICES LIMITED is a Secretary of the company. BAKER, Russell Lee is a Director of the company. HARRIS, Theo Jack is a Director of the company. TILLEY, Tony John is a Director of the company. Secretary LOMBARD COMPANY SECRETARIES LIMITED has been resigned. Secretary WELCH, Kenneth Reginald George has been resigned. Secretary WELCH OFFICIUM LIMITED has been resigned. Secretary WELCH PAYROLL SERVICES LIMITED has been resigned. Director GRAY, Simon has been resigned. Director LOMBARD COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of utility projects for fluids".


brendon roofing Key Finiance

LIABILITIES £41.14k
-45%
CASH n/a
TOTAL ASSETS £202.06k
-41%
All Financial Figures

Current Directors

Secretary
WELCH COMPANY SERVICES LIMITED
Appointed Date: 14 September 2015

Director
BAKER, Russell Lee
Appointed Date: 19 February 2004
57 years old

Director
HARRIS, Theo Jack
Appointed Date: 11 May 2011
38 years old

Director
TILLEY, Tony John
Appointed Date: 10 January 2013
41 years old

Resigned Directors

Secretary
LOMBARD COMPANY SECRETARIES LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004

Secretary
WELCH, Kenneth Reginald George
Resigned: 08 April 2009
Appointed Date: 19 February 2004

Secretary
WELCH OFFICIUM LIMITED
Resigned: 24 November 2014
Appointed Date: 08 April 2009

Secretary
WELCH PAYROLL SERVICES LIMITED
Resigned: 14 September 2015
Appointed Date: 24 November 2014

Director
GRAY, Simon
Resigned: 24 April 2017
Appointed Date: 11 May 2011
43 years old

Director
LOMBARD COMPANY DIRECTORS LIMITED
Resigned: 19 February 2004
Appointed Date: 19 February 2004
25 years old

Persons With Significant Control

Mr Russell Lee Baker
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

BRENDON ROOFING LIMITED Events

24 Apr 2017
Termination of appointment of Simon Gray as a director on 24 April 2017
21 Feb 2017
Confirmation statement made on 19 February 2017 with updates
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400

20 Feb 2016
Appointment of Welch Company Services Limited as a secretary on 14 September 2015
20 Feb 2016
Termination of appointment of Welch Payroll Services Limited as a secretary on 14 September 2015
...
... and 49 more events
05 Apr 2004
New director appointed
05 Apr 2004
New secretary appointed
05 Apr 2004
Registered office changed on 05/04/04 from: 192 sheringham avenue manor park london E12 5PQ
05 Apr 2004
Accounting reference date extended from 28/02/05 to 31/03/05
19 Feb 2004
Incorporation

BRENDON ROOFING LIMITED Charges

5 July 2010
Debenture
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…