AVENIR ROOFING LIMITED

Register to unlock more data on OkredoRegister

AVENIR ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710777

Incorporation date

25/03/2003

Size

Medium

Contacts

Registered address

Registered address

Unit 6 Hillbottom Road, Sands Industrial Estate, High Wycombe, Bucks HP12 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon15/01/2026
Termination of appointment of Sandra Elaine Swift as a secretary on 2026-01-15
dot icon17/09/2025
Accounts for a medium company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon21/11/2024
Accounts for a medium company made up to 2024-03-31
dot icon11/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon01/07/2024
Secretary's details changed for Sandra Elaine Swift on 2024-07-01
dot icon01/07/2024
Director's details changed for Mr Justin Paul Swift on 2024-07-01
dot icon01/07/2024
Registered office address changed from Unit 7 Blenheim Road Cressex Business Park High Wycombe Bucks HP12 3RS to Unit 6 Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HS on 2024-07-01
dot icon01/07/2024
Change of details for Mr Justin Paul Swift as a person with significant control on 2024-07-01
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon01/09/2023
Cessation of Sandra Elaine Swift as a person with significant control on 2023-08-24
dot icon01/09/2023
Change of details for Mr Justin Paul Swift as a person with significant control on 2023-08-24
dot icon15/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon11/01/2023
Director's details changed for Mr Justin Paul Swift on 2023-01-10
dot icon11/01/2023
Secretary's details changed for Sandra Elaine Swift on 2023-01-10
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-04-22 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon22/02/2018
Satisfaction of charge 1 in full
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon27/05/2015
Director's details changed for Justin Paul Swift on 2015-01-27
dot icon27/05/2015
Secretary's details changed for Sandra Elaine Swift on 2015-01-27
dot icon19/01/2015
Registered office address changed from Ensign House Lisle Road High Wycombe Buckinghamshire HP13 5SH to Unit 7 Blenheim Road Cressex Business Park High Wycombe Bucks HP12 3RS on 2015-01-19
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-22
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-04-22
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 22/04/09; full list of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from unit 4 britannia industrial estate dashwood avenue high wycombe bucks HP12 3ES
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 25/03/08; no change of members
dot icon20/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 25/03/07; full list of members
dot icon08/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 25/03/06; full list of members
dot icon07/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/05/2005
Return made up to 25/03/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 25/03/04; full list of members
dot icon10/06/2003
Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon06/06/2003
New director appointed
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
Secretary resigned
dot icon06/06/2003
Director resigned
dot icon25/03/2003
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
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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)
2022
25
5.75M
-
0.00
2.56M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
24/03/2003 - 24/03/2003
36021
Mr Justin Paul Swift
Director
25/03/2003 - Present
7
Swift, Sandra Elaine
Secretary
25/03/2003 - 15/01/2026
-

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

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 AVENIR ROOFING LIMITED

AVENIR ROOFING LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Unit 6 Hillbottom Road, Sands Industrial Estate, High Wycombe, Bucks HP12 4HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENIR ROOFING LIMITED?

toggle

AVENIR ROOFING LIMITED is currently Active. It was registered on 25/03/2003 .

Where is AVENIR ROOFING LIMITED located?

toggle

AVENIR ROOFING LIMITED is registered at Unit 6 Hillbottom Road, Sands Industrial Estate, High Wycombe, Bucks HP12 4HS.

What does AVENIR ROOFING LIMITED do?

toggle

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

What is the latest filing for AVENIR ROOFING LIMITED?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Sandra Elaine Swift as a secretary on 2026-01-15.