CITY ROOFING AND ASPHALT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CITY ROOFING AND ASPHALT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016504

Incorporation date

16/03/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Pennyburn Business Park, Pennyburn Industrial Estate, Derry BT48 0LUCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1983)
dot icon15/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon18/11/2025
Confirmation statement made on 2025-11-18 with updates
dot icon14/11/2025
Resolutions
dot icon14/11/2025
Purchase of own shares.
dot icon14/11/2025
Cancellation of shares. Statement of capital on 2025-10-06
dot icon16/10/2025
Termination of appointment of Liam Coyle as a director on 2025-10-06
dot icon16/10/2025
Termination of appointment of Sarah Martina Coyle as a director on 2025-10-06
dot icon16/10/2025
Notification of Eimear O'gorman as a person with significant control on 2025-10-06
dot icon16/10/2025
Notification of Paul O'gorman as a person with significant control on 2025-10-06
dot icon16/10/2025
Cessation of Liam Coyle as a person with significant control on 2025-10-06
dot icon16/10/2025
Cessation of Sarah Martina Coyle as a person with significant control on 2025-10-06
dot icon02/10/2025
Appointment of Eimear O'gorman as a director on 2025-10-01
dot icon11/07/2025
Appointment of Mr Paul Gavin O'gorman as a director on 2025-05-30
dot icon11/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon18/05/2017
Termination of appointment of Brigid Theresa O'hare as a secretary on 2017-05-17
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/06/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon16/07/2010
Secretary's details changed for Brigid Theresa O Hare on 2009-10-01
dot icon16/07/2010
Director's details changed for Mr Liam Coyle on 2009-10-01
dot icon16/07/2010
Director's details changed for Sarah Martina Coyle on 2009-10-01
dot icon04/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/07/2009
30/06/09 annual return shuttle
dot icon27/03/2009
31/05/08 annual accts
dot icon08/07/2008
30/06/08 annual return shuttle
dot icon02/04/2008
31/05/07 annual accts
dot icon22/08/2007
30/06/07 annual return shuttle
dot icon03/04/2007
31/05/06 annual accts
dot icon20/10/2006
30/06/06 annual return shuttle
dot icon25/04/2006
31/05/05 annual accts
dot icon01/07/2005
30/06/05 annual return shuttle
dot icon25/04/2005
Ret by co purch own shars
dot icon25/04/2005
Change of dirs/sec
dot icon25/04/2005
Change of dirs/sec
dot icon25/04/2005
Resolutions
dot icon16/04/2005
Resolutions
dot icon16/04/2005
Updated mem and arts
dot icon08/02/2005
31/05/04 annual accts
dot icon20/08/2004
30/06/04 annual return shuttle
dot icon26/04/2004
31/05/03 annual accts
dot icon17/09/2003
30/06/03 annual return shuttle
dot icon05/03/2003
31/05/02 annual accts
dot icon22/07/2002
30/06/02 annual return shuttle
dot icon11/01/2002
31/05/01 annual accts
dot icon13/08/2001
30/06/01 annual return shuttle
dot icon03/01/2001
31/05/00 annual accts
dot icon22/09/2000
Particulars of a mortgage charge
dot icon04/08/2000
30/06/00 annual return shuttle
dot icon07/12/1999
31/05/99 annual accts
dot icon24/07/1999
30/06/99 annual return shuttle
dot icon04/12/1998
31/05/98 annual accts
dot icon02/07/1998
30/06/98 annual return shuttle
dot icon05/12/1997
31/05/97 annual accts
dot icon05/07/1997
30/06/97 annual return shuttle
dot icon28/11/1996
31/05/96 annual accts
dot icon30/07/1996
30/06/96 annual return shuttle
dot icon07/12/1995
31/05/95 annual accts
dot icon07/07/1995
30/06/95 annual return shuttle
dot icon14/12/1994
31/05/94 annual accts
dot icon14/12/1994
Change in sit reg add
dot icon29/06/1994
30/06/94 annual return shuttle
dot icon03/12/1993
31/05/93 annual accts
dot icon22/06/1993
30/06/93 annual return shuttle
dot icon25/11/1992
31/05/92 annual accts
dot icon29/07/1992
30/06/92 annual return form
dot icon13/01/1992
31/05/91 annual accts
dot icon13/09/1991
30/06/91 annual return
dot icon15/01/1991
31/05/90 annual accts
dot icon14/08/1990
01/04/90 annual return
dot icon12/12/1989
31/05/89 annual accts
dot icon18/07/1989
15/01/89 annual return
dot icon02/12/1988
31/05/88 annual accts
dot icon26/01/1988
15/01/88 annual return
dot icon09/12/1987
31/05/87 annual accts
dot icon02/05/1987
18/03/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
31/05/86 annual accts
dot icon19/11/1986
11/11/86 annual return
dot icon13/02/1986
Change of ARD during arp
dot icon07/01/1986
02/12/85 annual return
dot icon27/11/1985
31/05/85 annual accts
dot icon11/04/1985
Change of dirs/sec
dot icon23/03/1985
31/12/84 annual return
dot icon05/03/1985
31/05/84 annual accts
dot icon04/07/1984
Particulars of a mortgage charge
dot icon04/07/1984
Particulars of a mortgage charge
dot icon16/01/1984
Memorandum and articles
dot icon16/01/1984
Not of incr in nom cap
dot icon16/01/1984
Resolutions
dot icon21/12/1983
Return of allots (cash)
dot icon16/03/1983
Statement of nominal cap
dot icon16/03/1983
Memorandum
dot icon16/03/1983
Articles
dot icon16/03/1983
Decl on compl on incorp
dot icon16/03/1983
Pars re dirs/sit reg offi
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

12
2023
change arrow icon+25.99 % *

* during past year

Cash in Bank

£298,478.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
147.85K
-
0.00
189.62K
-
2022
10
253.01K
-
0.00
236.91K
-
2023
12
334.59K
-
0.00
298.48K
-
2023
12
334.59K
-
0.00
298.48K
-

Employees

2023

Employees

12 Ascended20 % *

Net Assets(GBP)

334.59K £Ascended32.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.48K £Ascended25.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'hare, Brigid Theresa
Secretary
06/04/2005 - 17/05/2017
-
O'donnell, Patrick
Secretary
16/03/1983 - 06/04/2005
-
Coyle, Sarah Martina
Director
06/04/2005 - 06/10/2025
-
Eimear O'gorman
Director
01/10/2025 - Present
-
Mr Paul Gavin O'gorman
Director
30/05/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CITY ROOFING AND ASPHALT SERVICES LIMITED

CITY ROOFING AND ASPHALT SERVICES LIMITED is an(a) Active company incorporated on 16/03/1983 with the registered office located at 3a Pennyburn Business Park, Pennyburn Industrial Estate, Derry BT48 0LU. There are currently 2 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 CITY ROOFING AND ASPHALT SERVICES LIMITED?

toggle

CITY ROOFING AND ASPHALT SERVICES LIMITED is currently Active. It was registered on 16/03/1983 .

Where is CITY ROOFING AND ASPHALT SERVICES LIMITED located?

toggle

CITY ROOFING AND ASPHALT SERVICES LIMITED is registered at 3a Pennyburn Business Park, Pennyburn Industrial Estate, Derry BT48 0LU.

What does CITY ROOFING AND ASPHALT SERVICES LIMITED do?

toggle

CITY ROOFING AND ASPHALT SERVICES LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does CITY ROOFING AND ASPHALT SERVICES LIMITED have?

toggle

CITY ROOFING AND ASPHALT SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for CITY ROOFING AND ASPHALT SERVICES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-05-31.