ADVANCED ROOFING LIMITED

Register to unlock more data on OkredoRegister

ADVANCED ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791973

Incorporation date

19/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Advanced House, Littlewell Lane, Stanton-By-Dale, Derbyshire DE7 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon07/04/2026
Appointment of Mr Charley Robert Hartshorn as a director on 2026-04-01
dot icon07/04/2026
Appointment of Miss Olivia Marie Hartshorn as a director on 2026-04-01
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon01/12/2021
Appointment of Mr Gary Edley Richardson as a director on 2021-12-01
dot icon17/03/2021
Full accounts made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon14/07/2020
Termination of appointment of Richard James Clapp as a director on 2020-07-09
dot icon24/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon10/02/2020
Termination of appointment of Christopher Paul Hendrick as a director on 2020-02-07
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon15/11/2018
Appointment of Mr Christopher Paul Hendrick as a director on 2018-11-01
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon05/01/2017
Accounts for a small company made up to 2016-09-30
dot icon13/09/2016
Current accounting period extended from 2016-05-31 to 2016-09-30
dot icon04/03/2016
Accounts for a small company made up to 2015-05-31
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon12/01/2016
Registered office address changed from Advanced House, Lyndal Court Manners Estate Ilkeston Derbyshire DE7 8YA to Advanced House Littlewell Lane Stanton-by-Dale Derbyshire DE7 4QW on 2016-01-12
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon26/02/2013
Appointment of Mrs Lisa Marie Hartshorn as a director
dot icon01/02/2013
Termination of appointment of Gordon Harris as a secretary
dot icon15/11/2012
Termination of appointment of Gordon Harris as a director
dot icon22/10/2012
Accounts for a small company made up to 2012-05-31
dot icon21/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon13/09/2011
Accounts for a small company made up to 2011-05-31
dot icon02/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2010-05-31
dot icon03/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon26/02/2010
Accounts for a small company made up to 2009-05-31
dot icon09/10/2009
Director's details changed for Gordon Harris on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Gordon Harris on 2009-10-09
dot icon09/10/2009
Director's details changed for David Michael Hartshorn on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Richard James Clapp on 2009-10-09
dot icon25/02/2009
Return made up to 19/02/09; full list of members
dot icon01/12/2008
Accounts for a small company made up to 2008-05-31
dot icon14/05/2008
Return made up to 19/02/08; full list of members
dot icon09/08/2007
Accounts for a small company made up to 2007-05-31
dot icon14/07/2007
Director's particulars changed
dot icon01/06/2007
Certificate of change of name
dot icon21/02/2007
Return made up to 19/02/07; full list of members
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Declaration of assistance for shares acquisition
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Declaration of mortgage charge released/ceased
dot icon21/11/2006
Director's particulars changed
dot icon16/11/2006
Accounts for a small company made up to 2006-05-31
dot icon06/11/2006
Secretary's particulars changed
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon27/02/2006
Registered office changed on 27/02/06 from: unit 1 lyndal court birkdale close manners industrial estate ilkeston derbyshire DE7 8YA
dot icon01/09/2005
Accounts for a small company made up to 2005-05-31
dot icon22/04/2005
Resolutions
dot icon24/02/2005
Return made up to 19/02/05; full list of members
dot icon11/02/2005
Accounts for a small company made up to 2004-05-31
dot icon15/12/2004
New director appointed
dot icon10/03/2004
Return made up to 19/02/04; full list of members
dot icon29/07/2003
Accounts for a small company made up to 2003-05-31
dot icon02/06/2003
Registered office changed on 02/06/03 from: unit 1 lyndal court birkdale close, manners industrial estate ilkeston derbyshire DE7 8YA
dot icon05/03/2003
Return made up to 19/02/03; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2002-05-31
dot icon04/03/2002
Return made up to 19/02/02; full list of members
dot icon08/08/2001
Accounts for a small company made up to 2001-05-31
dot icon20/03/2001
New director appointed
dot icon06/03/2001
Return made up to 19/02/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-05-31
dot icon11/07/2000
Declaration of satisfaction of mortgage/charge
dot icon28/02/2000
Return made up to 19/02/00; full list of members
dot icon30/12/1999
Registered office changed on 30/12/99 from: the old slaters yard mill lane stapleford nottingham NG9 8GD
dot icon16/12/1999
Particulars of mortgage/charge
dot icon23/08/1999
Accounts for a small company made up to 1999-05-31
dot icon21/02/1999
Return made up to 19/02/99; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-05-31
dot icon25/02/1998
Return made up to 19/02/98; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1997-05-31
dot icon13/03/1997
Return made up to 19/02/97; full list of members
dot icon26/11/1996
Director's particulars changed
dot icon30/08/1996
Accounts for a small company made up to 1996-05-31
dot icon24/04/1996
Ad 12/04/96--------- £ si 19998@1=19998 £ ic 2/20000
dot icon12/02/1996
Return made up to 19/02/96; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1995-05-31
dot icon13/04/1995
Particulars of mortgage/charge
dot icon11/04/1995
Particulars of mortgage/charge
dot icon28/02/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Accounts for a small company made up to 1994-05-31
dot icon04/03/1994
Return made up to 19/02/94; full list of members
dot icon17/03/1993
New director appointed
dot icon17/03/1993
New secretary appointed;new director appointed
dot icon17/03/1993
Accounting reference date notified as 31/05
dot icon17/03/1993
Registered office changed on 17/03/93 from: old slaters yard mill lane,stapleford. Nottingham.
dot icon01/03/1993
Director resigned
dot icon01/03/1993
Secretary resigned
dot icon19/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

43
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,038,789.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
43
1.30M
-
0.00
1.04M
-
2023
43
1.30M
-
0.00
1.04M
-

Employees

2023

Employees

43 Ascended- *

Net Assets(GBP)

1.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £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
Hartshorn, David Michael
Director
19/02/1993 - Present
7
Clapp, Richard James
Director
09/03/2001 - 09/07/2020
3
Hendrick, Christopher Paul
Director
01/11/2018 - 07/02/2020
3
Harris, Gordon
Director
19/02/1993 - 12/11/2012
2
Hartshorn, Lisa Marie
Director
01/02/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ADVANCED ROOFING LIMITED

ADVANCED ROOFING LIMITED is an(a) Active company incorporated on 19/02/1993 with the registered office located at Advanced House, Littlewell Lane, Stanton-By-Dale, Derbyshire DE7 4QW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED ROOFING LIMITED?

toggle

ADVANCED ROOFING LIMITED is currently Active. It was registered on 19/02/1993 .

Where is ADVANCED ROOFING LIMITED located?

toggle

ADVANCED ROOFING LIMITED is registered at Advanced House, Littlewell Lane, Stanton-By-Dale, Derbyshire DE7 4QW.

What does ADVANCED ROOFING LIMITED do?

toggle

ADVANCED ROOFING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ADVANCED ROOFING LIMITED have?

toggle

ADVANCED ROOFING LIMITED had 43 employees in 2023.

What is the latest filing for ADVANCED ROOFING LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mr Charley Robert Hartshorn as a director on 2026-04-01.