CLASSIC ROOFING CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

CLASSIC ROOFING CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04687691

Incorporation date

05/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Sporhams, Basildon, Essex SS16 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2003)
dot icon20/04/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon11/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon08/07/2025
Change of details for Mr Danny Joe Jones as a person with significant control on 2021-04-05
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/06/2024
Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 4 Sporhams Basildon Essex SS16 5TS on 2024-06-21
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon29/03/2022
Director's details changed for Mr Danny Joe Jones on 2022-03-24
dot icon29/03/2022
Secretary's details changed for Mrs Danielle Jones on 2022-03-24
dot icon29/03/2022
Change of details for Mr Danny Joe Jones as a person with significant control on 2022-03-24
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Second filing of Confirmation Statement dated 2021-06-25
dot icon27/10/2021
Cessation of Jimmy Greg Jones as a person with significant control on 2021-04-05
dot icon26/10/2021
Termination of appointment of Jimmy Greg Jones as a director on 2021-04-05
dot icon06/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Resolutions
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2017
Previous accounting period shortened from 2017-07-31 to 2017-03-31
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon23/06/2017
Statement of capital following an allotment of shares on 2017-01-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon18/11/2016
Appointment of Mrs Danielle Jones as a secretary on 2016-11-14
dot icon18/11/2016
Appointment of Mr Danny Joe Jones as a director on 2016-11-14
dot icon18/11/2016
Appointment of Mr Jimmy Greg Jones as a director on 2016-11-14
dot icon18/11/2016
Termination of appointment of Trayce Jones as a secretary on 2016-11-14
dot icon18/11/2016
Termination of appointment of Stephen Terrance Jones as a director on 2016-11-14
dot icon01/11/2016
Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2016-11-01
dot icon29/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon29/04/2016
Secretary's details changed for Trayce Jones on 2015-04-05
dot icon29/04/2016
Director's details changed for Mr Stephen Terrance Jones on 2015-04-05
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/08/2014
Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 2014-08-15
dot icon26/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon13/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon13/03/2012
Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU on 2012-03-13
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon23/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon23/03/2010
Director's details changed for Stephen Terrance Jones on 2010-03-23
dot icon27/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/03/2009
Return made up to 05/03/09; full list of members
dot icon17/12/2008
Registered office changed on 17/12/2008 from 165 beauchamps drive wickford essex SS11 8NS
dot icon10/09/2008
Return made up to 05/03/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon14/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/06/2006
Return made up to 05/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/06/2005
Return made up to 05/03/05; full list of members
dot icon07/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon19/10/2004
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon04/03/2004
Return made up to 05/03/04; full list of members
dot icon17/04/2003
Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/03/2003
Director resigned
dot icon18/03/2003
Secretary resigned
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed
dot icon05/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.46K
-
0.00
6.99K
-
2022
2
768.00
-
0.00
22.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen Terrance
Director
05/03/2003 - 14/11/2016
-
Jones, Danny Joe
Director
14/11/2016 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLASSIC ROOFING CONTRACTS LIMITED

CLASSIC ROOFING CONTRACTS LIMITED is an(a) Active company incorporated on 05/03/2003 with the registered office located at 4 Sporhams, Basildon, Essex SS16 5TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC ROOFING CONTRACTS LIMITED?

toggle

CLASSIC ROOFING CONTRACTS LIMITED is currently Active. It was registered on 05/03/2003 .

Where is CLASSIC ROOFING CONTRACTS LIMITED located?

toggle

CLASSIC ROOFING CONTRACTS LIMITED is registered at 4 Sporhams, Basildon, Essex SS16 5TS.

What does CLASSIC ROOFING CONTRACTS LIMITED do?

toggle

CLASSIC ROOFING CONTRACTS LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for CLASSIC ROOFING CONTRACTS LIMITED?

toggle

The latest filing was on 20/04/2026: Unaudited abridged accounts made up to 2025-03-31.