ADVANCE ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCE ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971503

Incorporation date

27/09/1994

Size

Dormant

Contacts

Registered address

Registered address

12-15 Hanger Green, London W5 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1994)
dot icon19/11/2025
Termination of appointment of Stuart Andrew Jenkinson as a director on 2025-11-18
dot icon19/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/06/2025
Change of details for Carboclass Limited as a person with significant control on 2025-06-13
dot icon17/06/2025
Registered office address changed from Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA England to 12-15 Hanger Green London W5 3EL on 2025-06-17
dot icon02/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/07/2024
Director's details changed for Mr Shanker Bhupendrabhai Patel on 2022-03-31
dot icon12/06/2024
Appointment of Mr Stuart Charles Kilpatrick as a director on 2024-06-04
dot icon29/05/2024
Termination of appointment of Christopher Michael Day as a director on 2024-05-17
dot icon05/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Timothy David Holton as a director on 2023-06-08
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon12/01/2022
Resolutions
dot icon12/01/2022
Memorandum and Articles of Association
dot icon07/01/2022
Satisfaction of charge 1 in full
dot icon07/01/2022
Satisfaction of charge 2 in full
dot icon06/01/2022
Appointment of Mr Shanker Bhupendrabhai Patel as a director on 2022-01-05
dot icon06/01/2022
Appointment of Mr Timothy David Holton as a director on 2022-01-05
dot icon06/01/2022
Appointment of Mr James Herd as a director on 2022-01-05
dot icon06/01/2022
Appointment of Mr Christopher Michael Day as a director on 2022-01-05
dot icon06/01/2022
Termination of appointment of Steven David Mitchell as a director on 2022-01-05
dot icon06/01/2022
Termination of appointment of Richard Stuart Clay as a director on 2022-01-05
dot icon06/01/2022
Termination of appointment of Steven David Mitchell as a secretary on 2022-01-05
dot icon06/01/2022
Cessation of Steven David Mitchell as a person with significant control on 2022-01-05
dot icon06/01/2022
Notification of Carboclass Limited as a person with significant control on 2022-01-05
dot icon06/01/2022
Cessation of Richard Stuart Clay as a person with significant control on 2022-01-05
dot icon06/01/2022
Registered office address changed from Everett Collins and Loosley Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT to Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA on 2022-01-06
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon03/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon27/01/2020
Appointment of Mr Stuart Andrew Jenkinson as a director on 2020-01-13
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon10/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon15/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon03/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Return made up to 27/09/08; no change of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 27/09/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/10/2006
Return made up to 27/09/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/10/2005
Return made up to 27/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/01/2005
Particulars of mortgage/charge
dot icon04/10/2004
Return made up to 27/09/04; full list of members
dot icon05/08/2004
Particulars of mortgage/charge
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon07/12/2002
Accounts for a small company made up to 2002-03-31
dot icon03/10/2002
Return made up to 27/09/02; full list of members
dot icon23/11/2001
Accounts for a small company made up to 2001-03-31
dot icon08/10/2001
Return made up to 27/09/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/10/2000
Return made up to 27/09/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
Return made up to 27/09/99; full list of members
dot icon22/01/1999
Director resigned
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon07/10/1998
Return made up to 27/09/98; full list of members
dot icon12/11/1997
Accounts for a small company made up to 1997-03-31
dot icon03/10/1997
Return made up to 27/09/97; no change of members
dot icon14/11/1996
Accounts for a small company made up to 1996-03-31
dot icon31/10/1996
Return made up to 27/09/96; no change of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/10/1995
Return made up to 27/09/95; full list of members
dot icon30/10/1994
Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1994
Accounting reference date notified as 31/03
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Registered office changed on 11/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/10/1994
New director appointed
dot icon11/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/09/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£827,934.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.66M
-
0.00
827.93K
-
2021
14
1.66M
-
0.00
827.93K
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

1.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

827.93K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/09/1994 - 26/09/1994
16011
London Law Services Limited
Nominee Director
26/09/1994 - 26/09/1994
15403
Clay, Richard Stuart
Director
26/09/1994 - 04/01/2022
1
Mr Steven David Mitchell
Director
26/09/1994 - 04/01/2022
-
Patel, Shanker Bhupendrabhai
Director
05/01/2022 - Present
60

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ADVANCE ROOFING SUPPLIES LIMITED

ADVANCE ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 27/09/1994 with the registered office located at 12-15 Hanger Green, London W5 3EL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE ROOFING SUPPLIES LIMITED?

toggle

ADVANCE ROOFING SUPPLIES LIMITED is currently Active. It was registered on 27/09/1994 .

Where is ADVANCE ROOFING SUPPLIES LIMITED located?

toggle

ADVANCE ROOFING SUPPLIES LIMITED is registered at 12-15 Hanger Green, London W5 3EL.

What does ADVANCE ROOFING SUPPLIES LIMITED do?

toggle

ADVANCE ROOFING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ADVANCE ROOFING SUPPLIES LIMITED have?

toggle

ADVANCE ROOFING SUPPLIES LIMITED had 14 employees in 2021.

What is the latest filing for ADVANCE ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 19/11/2025: Termination of appointment of Stuart Andrew Jenkinson as a director on 2025-11-18.