CHESHIRE ROOFING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE ROOFING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04647644

Incorporation date

24/01/2003

Size

Dormant

Contacts

Registered address

Registered address

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon05/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/04/2021
Appointment of Mr Andrew Watkins as a director on 2021-03-31
dot icon11/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a director on 2021-03-31
dot icon11/04/2021
Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 2021-03-31
dot icon11/01/2021
Director's details changed for Ms Kulbinder Kaur Dosanjh on 2020-12-22
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon04/11/2019
Termination of appointment of Richard Monro as a secretary on 2019-10-18
dot icon01/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 2019-10-18
dot icon01/11/2019
Appointment of Ms Kulbinder Kaur Dosanjh as a director on 2019-10-18
dot icon01/11/2019
Termination of appointment of Richard Monro as a director on 2019-10-18
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with updates
dot icon24/07/2018
Secretary's details changed for Richard Monro on 2018-06-29
dot icon23/07/2018
Director's details changed for Richard Monro on 2018-06-29
dot icon20/07/2018
Director's details changed for Mr Ian Jackson on 2018-06-29
dot icon16/07/2018
Micro company accounts made up to 2017-12-31
dot icon11/07/2018
Change of details for Sig Trading Limited as a person with significant control on 2018-06-29
dot icon10/07/2018
Director's details changed for Christopher Lodge on 2018-06-29
dot icon10/07/2018
Register inspection address has been changed from Signet House 17 Europa View Sheffield S9 1XH England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
dot icon05/07/2018
Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 2018-07-05
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon26/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon22/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon23/06/2015
Accounts for a small company made up to 2014-12-31
dot icon16/03/2015
Director's details changed for Ian Jackson on 2015-03-16
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon06/02/2015
Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield S9 1XH
dot icon06/02/2015
Register inspection address has been changed to Signet House 17 Europa View Sheffield S9 1XH
dot icon05/02/2015
Director's details changed for Richard Monro on 2014-08-28
dot icon05/02/2015
Director's details changed for Christopher Lodge on 2014-08-28
dot icon05/02/2015
Termination of appointment of Christopher Lodge as a director on 2014-08-28
dot icon05/02/2015
Director's details changed for Ian Jackson on 2014-08-28
dot icon05/02/2015
Secretary's details changed for Richard Monro on 2014-08-28
dot icon23/10/2014
Appointment of Mr Christopher Lodge as a director on 2014-08-28
dot icon23/10/2014
Appointment of Ian Jackson as a director on 2014-08-18
dot icon20/10/2014
Appointment of Christopher Lodge as a director on 2014-08-28
dot icon09/10/2014
Termination of appointment of Sonia Mckerracher as a secretary on 2014-08-28
dot icon09/10/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon09/10/2014
Termination of appointment of Gary John Stuart as a director on 2014-08-28
dot icon09/10/2014
Termination of appointment of Angus Alexander Cunningham Mckerracher as a director on 2014-08-28
dot icon09/10/2014
Appointment of Richard Monro as a secretary on 2014-08-28
dot icon09/10/2014
Appointment of Richard Monro as a director on 2014-08-28
dot icon09/10/2014
Registered office address changed from Unit 4 the Quantum Marshfield Bank Crewe Cheshire CW2 8UY to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 2014-10-09
dot icon09/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon28/01/2011
Secretary's details changed for Sonia Mckerracher on 2011-01-23
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/03/2010
Director's details changed for Angus Alexander Cunningham Mckerracher on 2010-03-22
dot icon29/03/2010
Director's details changed for Gary John Stuart on 2010-03-22
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon26/01/2010
Director's details changed for Gary John Stuart on 2009-10-01
dot icon26/01/2010
Director's details changed for Angus Alexander Cunningham Mckerracher on 2009-10-01
dot icon11/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 24/01/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/03/2007
Return made up to 24/01/07; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon17/02/2006
Return made up to 24/01/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 24/01/05; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2004-01-31
dot icon25/08/2004
Secretary's particulars changed
dot icon25/08/2004
Director's particulars changed
dot icon01/03/2004
Return made up to 24/01/04; full list of members
dot icon17/07/2003
Ad 01/05/03--------- £ si 999@1=999 £ ic 1/1000
dot icon01/05/2003
Registered office changed on 01/05/03 from: chapter house south abbey lawn, abbey foregate shrewsbury shropshire SY2 5DE
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
New secretary appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New director appointed
dot icon24/01/2003
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
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watkins, Andrew
Director
31/03/2021 - Present
151
Dosanjh, Kulbinder Kaur
Director
18/10/2019 - 31/03/2021
267
Jackson, Ian
Director
28/08/2014 - Present
247
Lodge, Christopher
Director
28/08/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHESHIRE ROOFING SUPPLIES LIMITED

CHESHIRE ROOFING SUPPLIES LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH. 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 CHESHIRE ROOFING SUPPLIES LIMITED?

toggle

CHESHIRE ROOFING SUPPLIES LIMITED is currently Active. It was registered on 24/01/2003 .

Where is CHESHIRE ROOFING SUPPLIES LIMITED located?

toggle

CHESHIRE ROOFING SUPPLIES LIMITED is registered at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does CHESHIRE ROOFING SUPPLIES LIMITED do?

toggle

CHESHIRE ROOFING SUPPLIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE ROOFING SUPPLIES LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-12-31.