ANGLIA ROOFING LIMITED

Register to unlock more data on OkredoRegister

ANGLIA ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871726

Incorporation date

04/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 27 Trent South Industrial Park, Nottingham NG2 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon30/07/2025
Micro company accounts made up to 2024-11-29
dot icon24/07/2025
Change of details for Mr Richard Jowett as a person with significant control on 2025-07-24
dot icon24/07/2025
Director's details changed for Mr Richard Jowett on 2025-07-24
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon02/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-11-29
dot icon10/06/2024
Registered office address changed from Unit 27, Jsb Accountants Trent South Industrial Park Nottingham NG2 4EQ England to Unit 27 Trent South Industrial Park Nottingham NG2 4EQ on 2024-06-10
dot icon17/05/2024
Registered office address changed from 3 Russley Road Bramcote Nottingham NG9 3JF England to Unit 27, Jsb Accountants Trent South Industrial Park Nottingham NG2 4EQ on 2024-05-17
dot icon27/11/2023
Micro company accounts made up to 2022-11-29
dot icon30/08/2023
Previous accounting period shortened from 2022-11-30 to 2022-11-29
dot icon21/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2020-11-30
dot icon23/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon23/08/2021
Director's details changed for Philip John Woodward on 2021-02-18
dot icon23/08/2021
Change of details for Mr Phillip John Woodward as a person with significant control on 2021-02-18
dot icon18/01/2021
Registered office address changed from 22 Main Street Stanton-by-Dale Ilkeston Derbyshire DE7 4QH England to 3 Russley Road Bramcote Nottingham NG9 3JF on 2021-01-18
dot icon19/08/2020
Notification of Richard Jowett as a person with significant control on 2020-03-01
dot icon19/08/2020
Cessation of Christine Woodward as a person with significant control on 2020-03-01
dot icon19/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon13/03/2020
Termination of appointment of Christine Woodward as a director on 2020-02-29
dot icon13/03/2020
Appointment of Mr Richard Jowett as a director on 2020-03-01
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon24/06/2019
Change of details for Mrs Christine Woodward as a person with significant control on 2019-05-24
dot icon24/06/2019
Change of details for Mr Phillip John Woodward as a person with significant control on 2019-05-24
dot icon24/06/2019
Director's details changed for Philip John Woodward on 2019-05-24
dot icon24/06/2019
Director's details changed for Mrs Christine Woodward on 2019-05-24
dot icon24/06/2019
Registered office address changed from 7 Main Street Stanton by Dale Ilkeston Derbyshire DE7 4QH England to 22 Main Street Stanton-by-Dale Ilkeston Derbyshire DE7 4QH on 2019-06-24
dot icon29/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon06/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/11/2016
Registered office address changed from 12a Bessell Lane Stapleford Nottingham Nottinghamshire NG9 7BX to 7 Main Street Stanton by Dale Ilkeston Derbyshire DE7 4QH on 2016-11-16
dot icon07/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon07/11/2016
Director's details changed for Philip John Woodward on 2016-10-31
dot icon07/11/2016
Director's details changed for Mrs Christine Woodward on 2016-10-31
dot icon07/11/2016
Secretary's details changed for Mrs Christine Woodward on 2016-10-31
dot icon22/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon07/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon04/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon04/11/2014
Secretary's details changed for Mrs Christine Woodward on 2014-10-17
dot icon04/11/2014
Director's details changed for Philip John Woodward on 2014-10-17
dot icon04/11/2014
Director's details changed for Mrs Christine Woodward on 2014-10-17
dot icon23/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon05/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon23/09/2013
Appointment of Mrs Christine Woodward as a director
dot icon23/09/2013
Appointment of Mrs Christine Woodward as a secretary
dot icon23/09/2013
Termination of appointment of Tony Woodward as a director
dot icon23/09/2013
Termination of appointment of Tony Woodward as a secretary
dot icon01/05/2013
Accounts for a dormant company made up to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon24/05/2010
Director's details changed for Philip John Woodward on 2010-03-03
dot icon09/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon09/11/2009
Director's details changed for Philip John Woodward on 2009-10-01
dot icon09/11/2009
Director's details changed for Tony Charles Woodward on 2009-10-01
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon28/09/2009
Director's change of particulars / philip woodward / 01/09/2009
dot icon04/11/2008
Return made up to 04/11/08; full list of members
dot icon29/04/2008
Accounts for a dormant company made up to 2007-11-30
dot icon07/11/2007
Return made up to 04/11/07; full list of members
dot icon28/02/2007
Accounts for a dormant company made up to 2006-11-30
dot icon30/11/2006
Return made up to 04/11/06; full list of members
dot icon28/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/11/2005
Return made up to 04/11/05; full list of members
dot icon21/04/2005
Accounts for a dormant company made up to 2004-11-30
dot icon26/11/2004
Return made up to 04/11/04; full list of members
dot icon04/03/2004
Accounts for a dormant company made up to 2003-11-30
dot icon12/12/2003
Director's particulars changed
dot icon17/11/2003
Return made up to 04/11/03; full list of members
dot icon10/04/2003
Accounts for a dormant company made up to 2002-11-30
dot icon12/02/2003
Return made up to 04/11/02; full list of members
dot icon04/03/2002
Secretary resigned;director resigned
dot icon04/03/2002
New secretary appointed;new director appointed
dot icon08/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon07/12/2001
Return made up to 04/11/01; full list of members
dot icon03/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon29/01/2001
Return made up to 04/11/00; full list of members
dot icon30/12/1999
Ad 09/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
29/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
76.83K
-
0.00
108.03K
-
2022
8
134.76K
-
0.00
-
-
2022
8
134.76K
-
0.00
-
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

134.76K £Ascended75.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodward, Tony Charles
Director
14/02/2002 - 22/09/2013
-
Jowett, Richard
Secretary
03/11/1999 - 14/02/2002
-
Woodward, Christine
Secretary
23/09/2013 - Present
-
Woodward, Tony Charles
Secretary
14/02/2002 - 22/09/2013
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/11/1999 - 03/11/1999
99600

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANGLIA ROOFING LIMITED

ANGLIA ROOFING LIMITED is an(a) Active company incorporated on 04/11/1999 with the registered office located at Unit 27 Trent South Industrial Park, Nottingham NG2 4EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA ROOFING LIMITED?

toggle

ANGLIA ROOFING LIMITED is currently Active. It was registered on 04/11/1999 .

Where is ANGLIA ROOFING LIMITED located?

toggle

ANGLIA ROOFING LIMITED is registered at Unit 27 Trent South Industrial Park, Nottingham NG2 4EQ.

What does ANGLIA ROOFING LIMITED do?

toggle

ANGLIA ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does ANGLIA ROOFING LIMITED have?

toggle

ANGLIA ROOFING LIMITED had 8 employees in 2022.

What is the latest filing for ANGLIA ROOFING LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-11-29.