CONSERVATORY ROOF SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONSERVATORY ROOF SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04708256

Incorporation date

23/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside L34 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2003)
dot icon21/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/06/2025
Notification of Tmf Property Holdings Limited as a person with significant control on 2025-05-01
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Change of share class name or designation
dot icon16/04/2025
Resolutions
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon04/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/07/2022
Director's details changed for Mr Timothy Mark Franks on 2022-07-08
dot icon01/07/2022
Appointment of Mr David Frost as a director on 2022-03-09
dot icon13/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-03-23 with updates
dot icon18/06/2021
Termination of appointment of Angela Kathleen Franks as a secretary on 2020-04-01
dot icon18/06/2021
Cessation of Angela Franks as a person with significant control on 2020-03-01
dot icon15/06/2021
Change of details for Mr Timothy Mark Franks as a person with significant control on 2021-02-01
dot icon15/06/2021
Director's details changed for Mr Timothy Mark Franks on 2021-02-01
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 2019-09-20
dot icon27/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/12/2011
Resolutions
dot icon28/12/2011
Change of share class name or designation
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon19/04/2011
Registered office address changed from C/O Butterworth Prescot House 3 High Street Prescot Merseyside L34 3LD on 2011-04-19
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon07/06/2010
Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD on 2010-06-07
dot icon07/06/2010
Registered office address changed from Unit 30 Tarran Way North Tarran Industrial Estate Moreton Wirral CH46 4UA on 2010-06-07
dot icon07/06/2010
Director's details changed for Mr. Timothy Mark Franks on 2010-03-23
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-06-06
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/07/2009
Return made up to 23/03/09; full list of members
dot icon09/07/2009
Return made up to 23/03/08; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Registered office changed on 25/07/2008 from stonebridge stewart daryl house 76A pensby road heswall wirral CH60 7RF
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2007
Return made up to 23/03/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 23/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 23/03/05; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 23/03/04; full list of members
dot icon09/10/2003
Ad 22/09/03--------- £ si 3@1=3 £ ic 1/4
dot icon07/05/2003
New director appointed
dot icon27/04/2003
Registered office changed on 27/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon27/04/2003
Director resigned
dot icon27/04/2003
Secretary resigned
dot icon27/04/2003
New secretary appointed
dot icon23/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

4
2023
change arrow icon+13.00 % *

* during past year

Cash in Bank

£301,738.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
316.44K
-
0.00
290.05K
-
2022
8
54.97K
-
0.00
267.04K
-
2023
4
121.23K
-
0.00
301.74K
-
2023
4
121.23K
-
0.00
301.74K
-

Employees

2023

Employees

4 Descended-50 % *

Net Assets(GBP)

121.23K £Ascended120.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.74K £Ascended13.00 % *

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
Frost, David
Director
09/03/2022 - Present
3
Franks, Timothy Mark
Director
23/03/2003 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONSERVATORY ROOF SOLUTIONS LIMITED

CONSERVATORY ROOF SOLUTIONS LIMITED is an(a) Active company incorporated on 23/03/2003 with the registered office located at Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside L34 3LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSERVATORY ROOF SOLUTIONS LIMITED?

toggle

CONSERVATORY ROOF SOLUTIONS LIMITED is currently Active. It was registered on 23/03/2003 .

Where is CONSERVATORY ROOF SOLUTIONS LIMITED located?

toggle

CONSERVATORY ROOF SOLUTIONS LIMITED is registered at Butterworth Barlow House, 10 Derby Street, Prescot, Merseyside L34 3LG.

What does CONSERVATORY ROOF SOLUTIONS LIMITED do?

toggle

CONSERVATORY ROOF SOLUTIONS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CONSERVATORY ROOF SOLUTIONS LIMITED have?

toggle

CONSERVATORY ROOF SOLUTIONS LIMITED had 4 employees in 2023.

What is the latest filing for CONSERVATORY ROOF SOLUTIONS LIMITED?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2025-03-31.