COUNTY FLAT ROOFING (UK) LIMITED

Register to unlock more data on OkredoRegister

COUNTY FLAT ROOFING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07108155

Incorporation date

18/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 Sunnyside Road North, Weston-Super-Mare, Avon BS23 3PZCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon13/04/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon13/04/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon13/04/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with updates
dot icon16/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon16/09/2024
Change of details for Mr Paul Glyn Stone as a person with significant control on 2024-09-16
dot icon16/09/2024
Director's details changed for Mr Paul Glyn Stone on 2024-09-16
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-04
dot icon19/01/2024
Notification of Paul Glyn Stone as a person with significant control on 2023-09-30
dot icon12/01/2024
Cessation of Lesley Helen Hodge as a person with significant control on 2023-09-30
dot icon12/01/2024
Cessation of Kevin Michael Hodge as a person with significant control on 2023-09-30
dot icon12/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon08/11/2023
Resolutions
dot icon07/11/2023
Cancellation of shares. Statement of capital on 2023-09-30
dot icon07/11/2023
Purchase of own shares.
dot icon09/10/2023
Director's details changed for Mr James Lee Calvert on 2023-10-09
dot icon09/10/2023
Director's details changed for Mrs Eleanor Tyne Chadwick on 2023-10-09
dot icon03/10/2023
Termination of appointment of Kevin Michael Hodge as a director on 2023-09-30
dot icon03/10/2023
Termination of appointment of Lesley Helen Hodge as a director on 2023-09-30
dot icon03/10/2023
Appointment of Mr James Lee Calvert as a director on 2023-10-01
dot icon03/10/2023
Appointment of Mrs Eleanor Tyne Chadwick as a director on 2023-10-01
dot icon18/09/2023
Notification of Lesley Helen Hodge as a person with significant control on 2023-09-18
dot icon18/09/2023
Change of details for Mr Kevin Michael Hodge as a person with significant control on 2023-09-18
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon28/07/2022
Second filing of Confirmation Statement dated 2019-12-18
dot icon28/07/2022
Second filing of Confirmation Statement dated 2020-12-18
dot icon28/07/2022
Second filing of Confirmation Statement dated 2021-12-18
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-30 with no updates
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Director's details changed for Mr Kevin Michael Hodge on 2021-04-30
dot icon30/04/2021
Director's details changed for Mrs Lesley Helen Hodge on 2021-04-30
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon09/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/01/2017
Director's details changed for Mr Paul Glyn Stone on 2016-12-19
dot icon20/01/2017
Director's details changed for Mr Kevin Michael Hodge on 2016-12-19
dot icon06/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon06/01/2017
Director's details changed for Mr Paul Glynn Stone on 2016-09-09
dot icon23/09/2016
Change of share class name or designation
dot icon23/09/2016
Resolutions
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mrs Lesley Helen Cowell on 2015-06-18
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Director's details changed for Mr Paul Glynn Stone on 2015-03-06
dot icon12/03/2015
Director's details changed for Mr Kevin Michael Hodge on 2015-03-06
dot icon12/03/2015
Director's details changed for Mrs Lesley Helen Cowell on 2015-03-06
dot icon12/03/2015
Registered office address changed from Unit 6 Crown Works Oldmixon Cresent Weston Super Mare BS24 9AX to Unit 5 Sunnyside Road North Weston-Super-Mare Avon BS23 3PZ on 2015-03-12
dot icon14/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon14/01/2015
Director's details changed for Mr Kevin Michael Hodge on 2014-10-11
dot icon14/01/2015
Director's details changed for Mrs Lesley Helen Cowell on 2013-08-02
dot icon13/01/2015
Director's details changed for Mr Kevin Michael Hodge on 2014-10-12
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/01/2011
Appointment of Mr Paul Glynn Stone as a director
dot icon05/01/2011
Appointment of Mrs Lesley Helen Cowell as a director
dot icon18/03/2010
Registered office address changed from Charterhouse 3 Beaconsfield Road Weston Super Mare BS23 1YE United Kingdom on 2010-03-18
dot icon18/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodge, Kevin Michael
Director
18/12/2009 - 30/09/2023
1
Calvert, James Lee
Director
01/10/2023 - Present
-
Chadwick, Eleanor Tyne
Director
01/10/2023 - Present
-
Hodge, Lesley Helen
Director
01/01/2011 - 30/09/2023
-
Stone, Paul Glyn
Director
01/01/2011 - Present
-

Persons with Significant Control

5
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 COUNTY FLAT ROOFING (UK) LIMITED

COUNTY FLAT ROOFING (UK) LIMITED is an(a) Active company incorporated on 18/12/2009 with the registered office located at Unit 5 Sunnyside Road North, Weston-Super-Mare, Avon BS23 3PZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTY FLAT ROOFING (UK) LIMITED?

toggle

COUNTY FLAT ROOFING (UK) LIMITED is currently Active. It was registered on 18/12/2009 .

Where is COUNTY FLAT ROOFING (UK) LIMITED located?

toggle

COUNTY FLAT ROOFING (UK) LIMITED is registered at Unit 5 Sunnyside Road North, Weston-Super-Mare, Avon BS23 3PZ.

What does COUNTY FLAT ROOFING (UK) LIMITED do?

toggle

COUNTY FLAT ROOFING (UK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COUNTY FLAT ROOFING (UK) LIMITED?

toggle

The latest filing was on 13/04/2026: Statement of capital following an allotment of shares on 2025-12-31.