SARNAFIL ROOF ASSURED LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1BQ
Company number 02861078
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address SITE C, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1BQ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 40,000 . The most likely internet sites of SARNAFIL ROOF ASSURED LIMITED are www.sarnafilroofassured.co.uk, and www.sarnafil-roof-assured.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Sarnafil Roof Assured Limited is a Private Limited Company. The company registration number is 02861078. Sarnafil Roof Assured Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Sarnafil Roof Assured Limited is Site C Watchmead Welwyn Garden City Hertfordshire Al7 1bq. The company`s financial liabilities are £90.76k. It is £0k against last year. . LANG, Daniel Emil is a Director of the company. SCHULER, Paul is a Director of the company. Secretary KITSON, Susan Jane has been resigned. Secretary MCGILL, Alasdair Iain has been resigned. Secretary TROTT, David Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYRES, Alan Charles has been resigned. Director BACON, Peter Brian has been resigned. Director BAKER, John Michael has been resigned. Director BAUMANN, Michael has been resigned. Director BURGOYNE, Robert Anthony has been resigned. Director DE MARTRES, Jean Marie Paul has been resigned. Director GARRARD, Martin, Dr has been resigned. Director HALES, Simon has been resigned. Director MARBACH, Joseph has been resigned. Director MILLER, Stuart William has been resigned. Director MORRISON, Andrew Irving has been resigned. Director ODERMATT, Josef has been resigned. Director PERRIN DE BRICHAMBAUT, Hubert has been resigned. Director WALGATE, Harry has been resigned. Director WRIGHT, Peter Terence has been resigned. The company operates in "Wholesale of other intermediate products".


sarnafil roof assured Key Finiance

LIABILITIES £90.76k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
LANG, Daniel Emil
Appointed Date: 08 October 2014
55 years old

Director
SCHULER, Paul
Appointed Date: 06 November 2013
70 years old

Resigned Directors

Secretary
KITSON, Susan Jane
Resigned: 31 December 2008
Appointed Date: 01 July 1996

Secretary
MCGILL, Alasdair Iain
Resigned: 16 August 1996
Appointed Date: 22 February 1994

Secretary
TROTT, David Kenneth
Resigned: 07 December 1993
Appointed Date: 11 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Director
AYRES, Alan Charles
Resigned: 07 June 1995
Appointed Date: 22 February 1994
78 years old

Director
BACON, Peter Brian
Resigned: 01 July 1996
Appointed Date: 22 February 1994
88 years old

Director
BAKER, John Michael
Resigned: 05 June 1995
Appointed Date: 22 February 1994
81 years old

Director
BAUMANN, Michael
Resigned: 25 August 2006
Appointed Date: 01 January 2004
51 years old

Director
BURGOYNE, Robert Anthony
Resigned: 01 July 1996
Appointed Date: 22 February 1994
81 years old

Director
DE MARTRES, Jean Marie Paul
Resigned: 08 October 2014
Appointed Date: 06 November 2013
59 years old

Director
GARRARD, Martin, Dr
Resigned: 26 March 1997
Appointed Date: 01 July 1996
72 years old

Director
HALES, Simon
Resigned: 24 October 2011
Appointed Date: 22 May 2009
68 years old

Director
MARBACH, Joseph
Resigned: 31 December 2005
Appointed Date: 16 August 1996
84 years old

Director
MILLER, Stuart William
Resigned: 24 January 1996
Appointed Date: 22 February 1994
78 years old

Director
MORRISON, Andrew Irving
Resigned: 01 July 1996
Appointed Date: 22 February 1994
75 years old

Director
ODERMATT, Josef
Resigned: 31 December 2003
Appointed Date: 16 August 1996
70 years old

Director
PERRIN DE BRICHAMBAUT, Hubert
Resigned: 06 November 2013
Appointed Date: 16 February 2009
69 years old

Director
WALGATE, Harry
Resigned: 01 July 1996
Appointed Date: 11 October 1993
78 years old

Director
WRIGHT, Peter Terence
Resigned: 15 May 2009
Appointed Date: 01 July 1996
85 years old

Persons With Significant Control

Sika Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARNAFIL ROOF ASSURED LIMITED Events

17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 40,000

05 May 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 40,000

...
... and 97 more events
06 Jun 1994
Accounting reference date notified as 28/02

24 Jan 1994
Memorandum and Articles of Association
11 Jan 1994
Company name changed roofing single ply LTD.\certificate issued on 12/01/94

18 Oct 1993
Secretary resigned

11 Oct 1993
Incorporation