ANGLO ROOFING LTD

Register to unlock more data on OkredoRegister

ANGLO ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07569513

Incorporation date

18/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Holland Road, High Green, Sheffield S35 4HFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2011)
dot icon20/04/2026
Termination of appointment of David Joseph Nicholson as a director on 2026-01-16
dot icon20/04/2026
Appointment of Mr David Joseph Nicholson as a director on 2026-01-16
dot icon20/04/2026
Notification of David Joseph Nicholson as a person with significant control on 2026-01-16
dot icon20/04/2026
Confirmation statement made on 2026-01-17 with updates
dot icon20/03/2026
Director's details changed for Mr David Joseph Nicholson on 2026-01-16
dot icon19/03/2026
Director's details changed for Mr David Joseph Nicholson on 2026-01-16
dot icon16/03/2026
Cessation of David Joseph Nicholson as a person with significant control on 2026-01-17
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon22/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Change of details for Mr David Joseph Nicholson as a person with significant control on 2024-08-01
dot icon20/11/2024
Change of details for Mr David Joseph Nicholson as a person with significant control on 2024-08-01
dot icon20/11/2024
Director's details changed for Mr David Nicholson on 2024-08-01
dot icon28/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Registered office address changed from 32 Crakehall Road Ecclesfield Sheffield South Yorkshire S35 9WQ to 2 Holland Road High Green Sheffield S35 4HF on 2023-09-19
dot icon30/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon30/01/2023
Notification of David Joseph Nicholson as a person with significant control on 2023-01-30
dot icon30/01/2023
Cessation of David Nicholson as a person with significant control on 2023-01-30
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Appointment of Mr David Joseph Nicholson as a director on 2021-08-01
dot icon17/01/2022
Confirmation statement made on 2022-01-17 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2021
Statement of capital following an allotment of shares on 2021-03-20
dot icon03/04/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon12/04/2014
Termination of appointment of David Nicholson as a director
dot icon01/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Janice Nicholson as a secretary
dot icon13/05/2011
Termination of appointment of Janice Nicholson as a director
dot icon13/05/2011
Appointment of David Jospeh Nicholson as a director
dot icon18/03/2011
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
31/03/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
38.65K
-
0.00
-
-
2022
2
30.77K
-
0.00
-
-
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 David Nicholson
Director
18/03/2011 - Present
-
Nicholson, Janice
Director
18/03/2011 - 05/05/2011
-
Nicholson, David Jospeh
Director
05/05/2011 - 30/11/2013
-
Nicholson, David Joseph
Director
16/01/2026 - Present
-
Nicholson, Janice
Secretary
18/03/2011 - 05/05/2011
-

Persons with Significant Control

4
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 ANGLO ROOFING LTD

ANGLO ROOFING LTD is an(a) Active company incorporated on 18/03/2011 with the registered office located at 2 Holland Road, High Green, Sheffield S35 4HF. There are currently 2 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 ANGLO ROOFING LTD?

toggle

ANGLO ROOFING LTD is currently Active. It was registered on 18/03/2011 .

Where is ANGLO ROOFING LTD located?

toggle

ANGLO ROOFING LTD is registered at 2 Holland Road, High Green, Sheffield S35 4HF.

What does ANGLO ROOFING LTD do?

toggle

ANGLO ROOFING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ANGLO ROOFING LTD?

toggle

The latest filing was on 20/04/2026: Termination of appointment of David Joseph Nicholson as a director on 2026-01-16.