CAPITAL ROOFING CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ROOFING CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04611588

Incorporation date

09/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salem Street, Etruria, Stoke On Trent, Staffordshire ST1 5PRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2002)
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon06/01/2026
Cessation of First Trilogy Holdings Limited as a person with significant control on 2025-10-05
dot icon05/01/2026
Notification of Matthew James Johnson as a person with significant control on 2025-10-06
dot icon08/10/2025
Termination of appointment of Wayne Edward Johnson as a director on 2025-10-06
dot icon08/10/2025
Appointment of Mr Matthew James Johnson as a director on 2025-10-06
dot icon29/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/04/2024
Director's details changed for Mr Wayne Edward Johnson on 2024-04-22
dot icon29/04/2024
Director's details changed for Mrs Pamela Jane Johnson on 2024-04-22
dot icon04/01/2024
Confirmation statement made on 2023-12-09 with no updates
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon06/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Cessation of Wayne Edward Johnson as a person with significant control on 2023-05-19
dot icon24/08/2023
Notification of First Trilogy Holdings Limited as a person with significant control on 2023-05-19
dot icon22/04/2023
Particulars of variation of rights attached to shares
dot icon22/04/2023
Change of share class name or designation
dot icon22/04/2023
Resolutions
dot icon15/02/2023
Satisfaction of charge 046115880007 in full
dot icon15/02/2023
Satisfaction of charge 046115880008 in full
dot icon13/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Registration of charge 046115880009, created on 2020-07-30
dot icon09/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-09 with no updates
dot icon17/10/2017
Registration of charge 046115880008, created on 2017-10-11
dot icon09/10/2017
Satisfaction of charge 5 in full
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Registration of charge 046115880007, created on 2016-04-29
dot icon18/03/2016
Satisfaction of charge 3 in full
dot icon16/02/2016
Particulars of variation of rights attached to shares
dot icon16/02/2016
Change of share class name or designation
dot icon16/02/2016
Resolutions
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Pamela Jane Johnson on 2010-01-11
dot icon11/01/2010
Director's details changed for Wayne Johnson on 2010-01-11
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon08/03/2009
Director appointed mrs pamela jane johnson
dot icon09/02/2009
Appointment terminated director pamela johnson
dot icon09/01/2009
Return made up to 09/12/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 09/12/07; full list of members
dot icon15/10/2007
Secretary's particulars changed
dot icon28/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 09/12/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 09/12/05; full list of members
dot icon07/06/2005
New director appointed
dot icon18/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/03/2005
Ad 23/12/04--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon22/03/2005
Nc inc already adjusted 23/12/04
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon12/01/2005
Return made up to 09/12/04; full list of members
dot icon31/03/2004
Accounts for a small company made up to 2003-12-31
dot icon16/03/2004
Ad 31/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon02/02/2004
Return made up to 09/12/03; full list of members
dot icon06/11/2003
Registered office changed on 06/11/03 from: 3 ridge house ridge house drive festive park stoke on trent staffordshire ST1 5SJ
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon16/01/2003
New secretary appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
Registered office changed on 16/01/03 from: the post house, mill street congleton cheshire CW12 1AB
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon09/12/2002
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
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.28M
-
0.00
513.50K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
09/12/2002 - 11/12/2002
41295
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/12/2002 - 11/12/2002
36449
Johnson, Wayne Edward
Director
09/12/2002 - 06/10/2025
3
Hutchinson, Claire Lorraine
Secretary
29/07/2003 - Present
1
Johnson, Pamela Jane
Secretary
09/12/2002 - 29/07/2003
-

Persons with Significant Control

5
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 CAPITAL ROOFING CENTRE LIMITED

CAPITAL ROOFING CENTRE LIMITED is an(a) Active company incorporated on 09/12/2002 with the registered office located at Salem Street, Etruria, Stoke On Trent, Staffordshire ST1 5PR. There are currently 3 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 CAPITAL ROOFING CENTRE LIMITED?

toggle

CAPITAL ROOFING CENTRE LIMITED is currently Active. It was registered on 09/12/2002 .

Where is CAPITAL ROOFING CENTRE LIMITED located?

toggle

CAPITAL ROOFING CENTRE LIMITED is registered at Salem Street, Etruria, Stoke On Trent, Staffordshire ST1 5PR.

What does CAPITAL ROOFING CENTRE LIMITED do?

toggle

CAPITAL ROOFING CENTRE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

What is the latest filing for CAPITAL ROOFING CENTRE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2026-01-02 with updates.