CNN ROOFING LTD

Register to unlock more data on OkredoRegister

CNN ROOFING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13431228

Incorporation date

01/06/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501, Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2021)
dot icon24/03/2026
Statement of affairs
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon24/03/2026
Registered office address changed from 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL England to Suite 501, Unit 2 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2026-03-24
dot icon24/03/2026
Resolutions
dot icon21/01/2026
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 4 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL on 2026-01-21
dot icon24/11/2025
Termination of appointment of Zohra Refat Naeli as a director on 2025-11-24
dot icon24/11/2025
Cessation of Zohra Refat Naeli as a person with significant control on 2025-11-24
dot icon06/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon27/06/2025
Registered office address changed from Office 6 Henrith Business Centre 3 Enterprise Way Spalding PE11 3YR to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2025-06-27
dot icon27/06/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon28/03/2025
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Office 6 Henrith Business Centre 3 Enterprise Way Spalding PE11 3YR on 2025-03-28
dot icon28/03/2025
Change of details for Miss Zohra Refat Naeli as a person with significant control on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Craig Peter Hutchings on 2025-03-28
dot icon28/03/2025
Director's details changed for Miss Zohra Refat Naeli on 2025-03-28
dot icon24/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/04/2023
Change of share class name or designation
dot icon05/04/2023
Change of share class name or designation
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon15/03/2023
Appointment of Miss Zohra Naeli as a director on 2023-03-15
dot icon15/03/2023
Cessation of Nathan Angus Leeson as a person with significant control on 2023-03-15
dot icon15/03/2023
Notification of Zohra Naeli as a person with significant control on 2023-03-15
dot icon19/10/2022
Current accounting period shortened from 2023-06-30 to 2023-05-31
dot icon13/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon21/06/2022
Notification of Nathan Angus Leeson as a person with significant control on 2022-06-21
dot icon21/06/2022
Change of details for Mr Craig Peter Hutchings as a person with significant control on 2022-06-21
dot icon21/06/2022
Termination of appointment of Nathan Angus Leeson as a director on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Craig Peter Hutchings on 2022-06-21
dot icon21/06/2022
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2022-06-21
dot icon21/06/2022
Director's details changed for Mr Nathan Angus Leeson on 2022-05-24
dot icon21/06/2022
Director's details changed for Mr Craig Peter Hutchings on 2022-05-24
dot icon06/09/2021
Registered office address changed from 2 North Paddock Court Northampton NN3 8LG England to 10 Cheyne Walk Northampton NN1 5PT on 2021-09-06
dot icon14/07/2021
Cessation of Nathan Angus Leeson as a person with significant control on 2021-07-12
dot icon01/06/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/05/2025
dot iconNext confirmation date
05/04/2026
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)
2022
1
19.70K
-
0.00
1.03K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CNN ROOFING LTD

CNN ROOFING LTD is an(a) Liquidation company incorporated on 01/06/2021 with the registered office located at Suite 501, Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. 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 CNN ROOFING LTD?

toggle

CNN ROOFING LTD is currently Liquidation. It was registered on 01/06/2021 .

Where is CNN ROOFING LTD located?

toggle

CNN ROOFING LTD is registered at Suite 501, Unit 2 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does CNN ROOFING LTD do?

toggle

CNN ROOFING LTD operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for CNN ROOFING LTD?

toggle

The latest filing was on 24/03/2026: Statement of affairs.