CENTRAL ROOFING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL ROOFING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05091676

Incorporation date

02/04/2004

Size

Small

Contacts

Registered address

Registered address

Central Park, Holmer Road, Hereford HR4 9BPCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon05/06/2024
Accounts for a small company made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Alison May Reynolds as a secretary on 2024-04-30
dot icon01/05/2024
Appointment of Mrs Antionette Lewis as a secretary on 2024-05-01
dot icon10/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon20/12/2023
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon08/12/2023
Accounts for a small company made up to 2023-04-30
dot icon25/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon28/11/2022
Accounts for a small company made up to 2022-04-30
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon08/04/2022
Notification of Central Roofing Group (Uk) Limited as a person with significant control on 2017-02-20
dot icon08/04/2022
Cessation of Phillip Royston Alan Perry as a person with significant control on 2017-02-20
dot icon17/01/2022
Appointment of Mr David Alden as a director on 2021-12-29
dot icon17/01/2022
Appointment of Mr Richard Rigby as a director on 2021-12-29
dot icon17/01/2022
Appointment of Mr James Broady as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Tony Davies as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Phillip Royston Alan Perry as a director on 2021-12-29
dot icon17/01/2022
Termination of appointment of Philip John Bufton as a director on 2021-12-29
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Accounts for a small company made up to 2021-04-30
dot icon30/12/2021
Registration of charge 050916760002, created on 2021-12-29
dot icon02/06/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-04-30
dot icon02/05/2019
Termination of appointment of Mark Banes as a director on 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon13/12/2018
Accounts for a small company made up to 2018-04-30
dot icon01/05/2018
Appointment of Mrs Alison May Reynolds as a secretary on 2018-05-01
dot icon01/05/2018
Termination of appointment of Mark Banes as a secretary on 2018-05-01
dot icon19/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon05/02/2018
Accounts for a small company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon08/03/2017
Cancellation of shares. Statement of capital on 2017-02-10
dot icon22/02/2017
Purchase of own shares.
dot icon22/02/2017
Purchase of own shares.
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon26/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon21/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/06/2014
Resolutions
dot icon15/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mark Banes on 2014-04-02
dot icon15/05/2014
Director's details changed for Mr Tony Davies on 2014-04-02
dot icon15/05/2014
Director's details changed for Phillip Royston Alan Perry on 2014-04-02
dot icon15/05/2014
Termination of appointment of Stuart Jeffreys as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/07/2010
Director's details changed for Mr Tony Davies on 2010-07-21
dot icon21/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/09/2009
Accounts for a small company made up to 2009-04-30
dot icon26/05/2009
Return made up to 02/04/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/05/2008
Return made up to 02/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / tony davies / 05/04/2007
dot icon19/05/2008
Director and secretary's change of particulars / mark banes / 05/04/2007
dot icon15/01/2008
Registered office changed on 15/01/08 from: central park church road kingstone hereford herefordshire HR2 9ES
dot icon16/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 02/04/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/09/2006
New director appointed
dot icon15/09/2006
Ad 14/07/06--------- £ si 3@1
dot icon15/09/2006
Ad 14/07/06--------- £ si 3@1
dot icon15/09/2006
Nc inc already adjusted 14/07/06
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon15/09/2006
Resolutions
dot icon07/08/2006
Ad 01/06/05--------- £ si 99@1
dot icon03/08/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/05/2006
Return made up to 02/04/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon12/04/2005
Return made up to 02/04/05; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New director appointed
dot icon29/04/2004
New secretary appointed;new director appointed
dot icon29/04/2004
Registered office changed on 29/04/04 from: sullivan house widemarsh street hereford HR4 9HG
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
Director resigned
dot icon02/04/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
0
99.00
-
0.00
-
-
2022
0
99.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broady, James
Director
29/12/2021 - Present
10
Alden, David
Director
29/12/2021 - Present
2
Rigby, Richard Philip
Director
29/12/2021 - Present
4
Reynolds, Alison May
Secretary
01/05/2018 - 30/04/2024
-
Lewis, Antionette
Secretary
01/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL ROOFING (HOLDINGS) LIMITED

CENTRAL ROOFING (HOLDINGS) LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Central Park, Holmer Road, Hereford HR4 9BP. There are currently 4 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 CENTRAL ROOFING (HOLDINGS) LIMITED?

toggle

CENTRAL ROOFING (HOLDINGS) LIMITED is currently Active. It was registered on 02/04/2004 .

Where is CENTRAL ROOFING (HOLDINGS) LIMITED located?

toggle

CENTRAL ROOFING (HOLDINGS) LIMITED is registered at Central Park, Holmer Road, Hereford HR4 9BP.

What does CENTRAL ROOFING (HOLDINGS) LIMITED do?

toggle

CENTRAL ROOFING (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRAL ROOFING (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/06/2025: Accounts for a small company made up to 2024-12-31.