ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366217

Incorporation date

04/02/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

7 Kingsbury Court, Ashurst, Skelmersdale, Lancashire WN8 6XWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon02/03/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon27/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon23/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon04/03/2024
Director's details changed for Mr John Flaherty on 2024-03-01
dot icon27/02/2024
Registered office address changed from 7a Paddock Road Pimbo Ind Estate Skelmersdale Lancs WN8 9PL to 7 Kingsbury Court 7 Kingsbury Court Skelmersdale WN8 6XW on 2024-02-27
dot icon27/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/02/2024
Registered office address changed from 7 Kingsbury Court 7 Kingsbury Court Skelmersdale WN8 6XW England to 7 Kingsbury Court 7 Kingsbury Court Ashurst Skelmersdale Lancashire WN8 6XW on 2024-02-27
dot icon27/02/2024
Registered office address changed from 7 Kingsbury Court 7 Kingsbury Court Ashurst Skelmersdale Lancashire WN8 6XW United Kingdom to 7 Kingsbury Court Ashurst Skelmersdale Lancashire WN8 6XW on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr John Flaherty on 2024-02-01
dot icon27/02/2024
Director's details changed for Mr John Flaherty on 2024-02-01
dot icon08/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon13/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon06/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon27/02/2012
Director's details changed for Mr John Flaherty on 2012-01-31
dot icon27/02/2012
Secretary's details changed for Mr John Flaherty on 2012-01-31
dot icon21/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon21/02/2010
Director's details changed for Mr John Flaherty on 2010-02-03
dot icon21/02/2010
Secretary's details changed for John Flaherty on 2010-02-03
dot icon17/11/2009
Appointment of Mr Paul Flaherty as a director
dot icon17/11/2009
Termination of appointment of Paul Flaherty as a secretary
dot icon17/11/2009
Current accounting period shortened from 2010-02-03 to 2010-01-31
dot icon11/11/2009
Total exemption small company accounts made up to 2009-02-03
dot icon09/02/2009
Return made up to 03/02/09; no change of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-02-03
dot icon28/04/2008
Resolutions
dot icon18/02/2008
Return made up to 04/02/08; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: unit 3 greenhey place gillibrands skelmersdale lancashire WN8 9SA
dot icon15/11/2007
Total exemption small company accounts made up to 2007-02-03
dot icon21/02/2007
Return made up to 04/02/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-02-03
dot icon30/01/2006
Return made up to 04/02/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-02-03
dot icon15/03/2005
Registered office changed on 15/03/05 from: unit 3 greenhey place gillibrands skelmersdale lancashire WN8 9SA
dot icon14/03/2005
Return made up to 04/02/05; full list of members
dot icon22/06/2004
Total exemption full accounts made up to 2004-02-03
dot icon05/02/2004
Return made up to 04/02/04; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2003-02-03
dot icon03/09/2003
Accounting reference date shortened from 28/02/03 to 03/02/03
dot icon10/03/2003
Return made up to 04/02/03; full list of members
dot icon13/03/2002
Registered office changed on 13/03/02 from: potter place west pimbo skelmersdale lancashire WN8 9PW
dot icon25/02/2002
Secretary resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed
dot icon25/02/2002
New secretary appointed;new director appointed
dot icon04/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.58K
-
0.00
6.48K
-
2023
4
4.80K
-
0.00
8.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Flaherty
Director
05/11/2009 - Present
2
Mr John Flaherty
Director
04/02/2002 - Present
2
Ashburton Registrars Limited
Nominee Secretary
04/02/2002 - 04/02/2002
4896
Ar Nominees Limited
Nominee Director
04/02/2002 - 04/02/2002
4784
Flaherty, Paul
Secretary
04/02/2002 - 05/11/2009
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED

ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED is an(a) Active company incorporated on 04/02/2002 with the registered office located at 7 Kingsbury Court, Ashurst, Skelmersdale, Lancashire WN8 6XW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED?

toggle

ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED is currently Active. It was registered on 04/02/2002 .

Where is ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED located?

toggle

ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED is registered at 7 Kingsbury Court, Ashurst, Skelmersdale, Lancashire WN8 6XW.

What does ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED do?

toggle

ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ADVANCED ROOFING & BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-03 with no updates.