BSB ROOFING SUPPLIES LTD

Register to unlock more data on OkredoRegister

BSB ROOFING SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06186256

Incorporation date

27/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 St. Petersgate, Stockport SK1 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon14/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2026-01-08
dot icon20/01/2025
Liquidators' statement of receipts and payments to 2025-01-08
dot icon12/01/2024
Statement of affairs
dot icon11/01/2024
Registered office address changed from Unit 2 Harvey Works Lingard Street Burslem Stoke-on-Trent Staffordshire ST6 1ED to 7 st. Petersgate Stockport SK1 1EB on 2024-01-11
dot icon10/01/2024
Resolutions
dot icon10/01/2024
Appointment of a voluntary liquidator
dot icon29/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon15/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon30/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon04/03/2014
Cancellation of shares. Statement of capital on 2014-03-04
dot icon04/03/2014
Purchase of own shares.
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon12/02/2013
Amended accounts made up to 2011-04-30
dot icon12/02/2013
Amended accounts made up to 2012-04-30
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/12/2012
Termination of appointment of Christopher Smith as a director
dot icon17/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon17/04/2012
Director's details changed for Christopher Smith on 2012-04-13
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon08/02/2011
Registered office address changed from Unit 4 Salem Street Etruria Stoke-on-Trent Staffordshire ST1 5PR on 2011-02-08
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon15/09/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon15/09/2010
Director's details changed for Christopher Smith on 2010-03-27
dot icon15/09/2010
Director's details changed for David Booth on 2010-03-27
dot icon15/09/2010
Director's details changed for Andrew John Boulton on 2010-03-27
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon09/05/2009
Amended accounts made up to 2008-04-30
dot icon27/04/2009
Return made up to 27/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/10/2008
Accounting reference date extended from 31/03/2008 to 30/04/2008
dot icon23/04/2008
Return made up to 27/03/08; full list of members
dot icon11/05/2007
Particulars of mortgage/charge
dot icon27/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon+62.58 % *

* during past year

Cash in Bank

£9,285.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
27/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
7.81K
-
0.00
5.71K
-
2022
12
36.09K
-
0.00
9.29K
-
2022
12
36.09K
-
0.00
9.29K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

36.09K £Ascended362.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.29K £Ascended62.58 % *

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
Smith, Christopher
Director
27/03/2007 - 23/11/2012
9
Mr David Booth
Director
27/03/2007 - Present
2
Mr Andrew John Boulton
Director
27/03/2007 - Present
2
Boulton, Andrew John
Secretary
27/03/2007 - Present
-

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BSB ROOFING SUPPLIES LTD

BSB ROOFING SUPPLIES LTD is an(a) Liquidation company incorporated on 27/03/2007 with the registered office located at 7 St. Petersgate, Stockport SK1 1EB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BSB ROOFING SUPPLIES LTD?

toggle

BSB ROOFING SUPPLIES LTD is currently Liquidation. It was registered on 27/03/2007 .

Where is BSB ROOFING SUPPLIES LTD located?

toggle

BSB ROOFING SUPPLIES LTD is registered at 7 St. Petersgate, Stockport SK1 1EB.

What does BSB ROOFING SUPPLIES LTD do?

toggle

BSB ROOFING SUPPLIES LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BSB ROOFING SUPPLIES LTD have?

toggle

BSB ROOFING SUPPLIES LTD had 12 employees in 2022.

What is the latest filing for BSB ROOFING SUPPLIES LTD?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a creditors' voluntary winding up.