CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03346478

Incorporation date

07/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Association House 22 E-G Victoria Place, Marshes Yard, Brightlingsea, Essex CO7 0BXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon30/04/2026
Confirmation statement made on 2026-04-29 with updates
dot icon04/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon23/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon29/09/2024
Total exemption full accounts made up to 2024-08-31
dot icon25/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon26/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon28/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/07/2021
Termination of appointment of Mark Williams as a director on 2021-07-06
dot icon06/07/2021
Termination of appointment of Paul Frederick Buchan as a director on 2021-07-06
dot icon06/07/2021
Termination of appointment of Lee Anthony Buchan as a director on 2021-07-06
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon20/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/05/2020
Registered office address changed from Association House Victoria Place Brightlingsea Colchester CO7 0BX England to Association House 22 E-G Victoria Place Marshes Yard Brightlingsea Essex CO7 0BX on 2020-05-29
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon27/12/2019
Termination of appointment of Vicki Avril Buchan as a secretary on 2019-12-27
dot icon12/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon06/12/2019
Registered office address changed from 22D Victoria Place Brightlingsea Colchester CO7 0BX England to Association House Victoria Place Brightlingsea Colchester CO7 0BX on 2019-12-06
dot icon10/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon28/06/2018
Notification of Phillip Allan Buchan as a person with significant control on 2018-06-21
dot icon08/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon09/03/2018
Appointment of Mrs Vicki Avril Buchan as a director on 2018-03-09
dot icon09/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/09/2017
Appointment of Mr Lee Anthony Buchan as a director on 2017-09-14
dot icon15/09/2017
Appointment of Mr Paul Frederick Buchan as a director on 2017-09-14
dot icon15/09/2017
Appointment of Mr Mark Williams as a director on 2017-09-14
dot icon01/07/2017
Confirmation statement made on 2017-05-04 with updates
dot icon27/02/2017
Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 22D Victoria Place Brightlingsea Colchester CO7 0BX on 2017-02-27
dot icon10/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/05/2016
Director's details changed for Mr Philip Allan Buchan on 2016-05-04
dot icon04/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/09/2013
Secretary's details changed for Vicki Avril Buchan on 2013-08-27
dot icon11/09/2013
Director's details changed for Mr Philip Allan Buchan on 2013-08-27
dot icon11/09/2013
Registered office address changed from Association House 22D Victoria Place Brightlingsea Colchester Essex CO7 0BX England on 2013-09-11
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/04/2010
Director's details changed for Mr Philip Alan Buchan on 2010-04-08
dot icon09/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon02/11/2009
Annual return made up to 2009-04-07 with full list of shareholders
dot icon02/11/2009
Registered office address changed from 72 Church Road Brightlingsea Colchester CO7 0JF on 2009-11-02
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/08/2008
Return made up to 07/04/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2007
Return made up to 07/04/07; no change of members
dot icon31/03/2006
Return made up to 07/04/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/04/2005
Return made up to 07/04/05; full list of members
dot icon04/06/2004
Return made up to 07/04/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon17/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon02/04/2003
Return made up to 07/04/03; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/03/2002
Return made up to 07/04/02; full list of members
dot icon02/04/2001
Return made up to 07/04/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-08-31
dot icon04/04/2000
Return made up to 07/04/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-08-31
dot icon27/05/1999
Accounts for a small company made up to 1998-08-31
dot icon14/04/1999
Return made up to 07/04/99; no change of members
dot icon20/04/1998
Return made up to 07/04/98; full list of members
dot icon10/03/1998
Accounts for a dormant company made up to 1997-08-31
dot icon25/02/1998
Resolutions
dot icon25/02/1998
Accounting reference date shortened from 30/04/98 to 31/08/97
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: chisbon house rectory road wheeley heath clacton essex CO6 9BP
dot icon05/06/1997
Ad 08/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon05/06/1997
New director appointed
dot icon23/04/1997
Registered office changed on 23/04/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
Director resigned
dot icon07/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+21.70 % *

* during past year

Cash in Bank

£320,606.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
479.47K
-
0.00
290.34K
-
2022
6
466.58K
-
0.00
263.44K
-
2023
6
491.67K
-
0.00
320.61K
-
2023
6
491.67K
-
0.00
320.61K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

491.67K £Ascended5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.61K £Ascended21.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Richard Williams
Director
13/09/2017 - 05/07/2021
6
SEMKEN LIMITED
Nominee Secretary
06/04/1997 - 07/04/1997
1539
LUFMER LIMITED
Nominee Director
06/04/1997 - 07/04/1997
1514
Mr Phillip Allan Buchan
Director
08/04/1997 - Present
5
Buchan, Paul Frederick
Director
13/09/2017 - 05/07/2021
2

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+
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 CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED

CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED is an(a) Active company incorporated on 07/04/1997 with the registered office located at Association House 22 E-G Victoria Place, Marshes Yard, Brightlingsea, Essex CO7 0BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED?

toggle

CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED is currently Active. It was registered on 07/04/1997 .

Where is CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED located?

toggle

CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED is registered at Association House 22 E-G Victoria Place, Marshes Yard, Brightlingsea, Essex CO7 0BX.

What does CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED do?

toggle

CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

How many employees does CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED have?

toggle

CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED had 6 employees in 2023.

What is the latest filing for CONFEDERATION OF ROOFING CONTRACTORS 2000 LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-29 with updates.