Company Information for P & S ROOFING LTD
63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF,
|
Company Registration Number
05500797
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
P & S ROOFING LTD | |
Legal Registered Office | |
63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF Other companies in LE4 | |
Company Number | 05500797 | |
---|---|---|
Company ID Number | 05500797 | |
Date formed | 2005-07-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-01-12 06:29:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MOUNTSEAL UK LTD |
||
CRAIG PAUL JONES |
||
JUDITH VALERIE JONES |
||
PAUL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH VALERIE JONES |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BW RESERVE THIRTY NINE LTD | Company Secretary | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
IRONTOWN SCREENPRINT & CLOTHING LTD | Company Secretary | 2018-02-14 | CURRENT | 2018-02-14 | Active - Proposal to Strike off | |
FOOD QUALITY SOLUTIONS LTD | Company Secretary | 2018-02-07 | CURRENT | 2018-02-07 | Active - Proposal to Strike off | |
SYSTON CONSTRUCTION LIMITED | Company Secretary | 2018-01-25 | CURRENT | 2018-01-25 | Active | |
JW FITNESS LEICESTER LTD | Company Secretary | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
ART-HR LIMITED | Company Secretary | 2018-01-03 | CURRENT | 2018-01-03 | Active - Proposal to Strike off | |
IN THE MOMENT MEDIA LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
FABRIC GUILD LTD | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
KPE LEICESTER LTD | Company Secretary | 2017-11-20 | CURRENT | 2017-11-20 | Liquidation | |
MICK LOWE MOTORS LTD | Company Secretary | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
INJECTIONPAK MOULDINGS LTD | Company Secretary | 2017-10-16 | CURRENT | 2017-10-16 | Active | |
THE BURN ROCK BAND LTD | Company Secretary | 2017-10-10 | CURRENT | 2017-10-10 | Active - Proposal to Strike off | |
GRASSLINK LIMITED | Company Secretary | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
KUASARI LIMITED | Company Secretary | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
LET'S GET LOST LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
IRONTOWN LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
KEYHAM STUD FARM LTD | Company Secretary | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
CERATA LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-05-16 | Active - Proposal to Strike off | |
SIMTEC MATERIALS CONSULTANTS LTD | Company Secretary | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
GARY CHURCH LIMITED | Company Secretary | 2017-01-31 | CURRENT | 2012-01-04 | Active - Proposal to Strike off | |
UFH SUPPLIES LTD | Company Secretary | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
SUSTAINABLE SOLUTIONS CC LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
CAMPBELL SUSTAINABLE SOLUTIONS LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active | |
LAMBOURNE CAFE LTD | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
PCSC (BARSBY) LIMITED | Company Secretary | 2016-09-15 | CURRENT | 2013-06-04 | Active - Proposal to Strike off | |
IDLE TORQUE LIMITED | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
SOPHIE FRENCH CREATIVE LTD | Company Secretary | 2016-08-23 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
TOM REID LIMITED | Company Secretary | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
JOHN DORY'S QUORN LTD | Company Secretary | 2016-07-28 | CURRENT | 2016-07-28 | Active | |
D A RILEY & SON LTD. | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
SILVERLYNN LIMITED | Company Secretary | 2016-06-15 | CURRENT | 1995-03-31 | Active | |
CUSTOM FEEDERS LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2005-06-03 | Active | |
CUSTOM SERVICES (MIDLANDS) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2012-05-17 | Dissolved 2017-10-24 | |
WILLWOOD CONTRACTS LTD | Company Secretary | 2016-03-01 | CURRENT | 2015-03-04 | Active | |
BW RESERVE THIRTY SEVEN LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Dissolved 2016-11-01 | |
JB SPORTS MEDIA LTD | Company Secretary | 2016-02-29 | CURRENT | 2016-02-29 | Active - Proposal to Strike off | |
HODGKINSONS MOTORSPORT ENGINEERING LTD | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Active | |
DLS AGRICULTURAL & EQUINE LTD | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ANTHONY CLARK INTERNATIONAL LIMITED | Company Secretary | 2016-02-03 | CURRENT | 2016-02-03 | Active - Proposal to Strike off | |
ERIN MAY DEVELOPMENTS LIMITED | Company Secretary | 2016-01-16 | CURRENT | 2015-01-16 | Dissolved 2017-06-27 | |
KNIBBS FOOD SERVICES LTD | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Dissolved 2017-04-11 | |
KITOUT LIMITED | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
GT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
DID ELECTRICAL LTD | Company Secretary | 2015-09-04 | CURRENT | 2015-09-04 | Active - Proposal to Strike off | |
BOB SUFFOLK LTD | Company Secretary | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
THE ONE STOP PLASTICS SHOP LTD | Company Secretary | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
D & C S PROPERTY MAINTENANCE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-08-13 | Active | |
PEAK WHITE PLANT LIMITED | Company Secretary | 2015-03-18 | CURRENT | 2015-03-18 | Active | |
ADIE CARTER LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Active | |
AG PLANT SERVICES LIMITED | Company Secretary | 2015-03-13 | CURRENT | 2015-03-13 | Active - Proposal to Strike off | |
RODWOOD INTERIORS LIMITED | Company Secretary | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
DERRYWOOD DISPLAY LIMITED | Company Secretary | 2014-12-21 | CURRENT | 1999-12-21 | Dissolved 2017-01-05 | |
STUDIO 1 WORKWEAR LTD | Company Secretary | 2014-10-20 | CURRENT | 2014-10-20 | Active - Proposal to Strike off | |
KARL BLANKLEY LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Active | |
FLIP CLOTHING LTD | Company Secretary | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
DRAIN SERVICES LEICESTER LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active | |
WARNER CARPETS HAMILTON LTD | Company Secretary | 2014-06-24 | CURRENT | 2014-06-24 | Active - Proposal to Strike off | |
ATS TANKS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2017-10-10 | |
CHARMWOOD KITCHENS & BEDROOMS LTD | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active | |
TAE CONTRACTS LIMITED | Company Secretary | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
DWD LEICESTER LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
G G FARRIERS LTD | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
TAYLOR & CO (ES) LIMITED | Company Secretary | 2014-03-31 | CURRENT | 2000-05-11 | Dissolved 2017-04-13 | |
REVILO INDUSTRIES LTD | Company Secretary | 2014-02-01 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
PAYBACK POWER LTD | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Dissolved 2017-04-11 | |
LLOYD DYKE LTD | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2015-05-19 | |
RIXON MECHANICAL SERVICES LTD | Company Secretary | 2013-10-01 | CURRENT | 2013-10-01 | Active | |
GOING BACK TO MY ROOTS LTD | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active | |
SYSTON CARPETS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2013-09-30 | Active - Proposal to Strike off | |
GROUND QUBE LTD | Company Secretary | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
ORANGE SLICE DESIGN LTD | Company Secretary | 2013-04-05 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
QUORNS CATCH LIMITED | Company Secretary | 2012-12-14 | CURRENT | 2012-12-14 | Active - Proposal to Strike off | |
ADVANCED INTERIORS MIDLANDS LTD | Company Secretary | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
MT PLUMBING & HEATING ENGINEERS LTD | Company Secretary | 2012-03-01 | CURRENT | 2012-01-20 | Dissolved 2016-11-08 | |
SG SET DESIGN LTD | Company Secretary | 2011-11-28 | CURRENT | 2011-11-28 | Active - Proposal to Strike off | |
HOLLY SMITH LIMITED | Company Secretary | 2011-09-14 | CURRENT | 2011-09-14 | Active - Proposal to Strike off | |
SOLAR ROOFLINE LIMITED | Company Secretary | 2011-09-01 | CURRENT | 2011-09-01 | Active - Proposal to Strike off | |
VERB ARCHITECTS LTD | Company Secretary | 2011-03-31 | CURRENT | 2010-03-02 | Dissolved 2016-08-16 | |
GRAHAM SMITH FARRIERS LTD | Company Secretary | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2017-11-21 | |
ESB RECRUITMENT LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Active | |
OPUS PRECISION ENGINEERS LTD | Company Secretary | 2010-06-03 | CURRENT | 2010-06-03 | Active | |
KMS PROJECTS LTD | Company Secretary | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
CNC DIRECT ENGINEERING LTD | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active | |
BW RESERVE FORTY LIMITED | Company Secretary | 2009-10-23 | CURRENT | 2007-09-03 | Active | |
GLOBAL TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-17 | Active | |
TELEMETRICS LIMITED | Company Secretary | 2009-07-17 | CURRENT | 2009-07-16 | Active | |
WHITE KNIGHT INDUSTRIES LIMITED | Company Secretary | 2009-05-18 | CURRENT | 2009-05-18 | Dissolved 2013-10-08 | |
RNM SERVICES (LEICESTER) LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-03-02 | Active - Proposal to Strike off | |
LEICESTERSHIRE INTERIOR SOLUTIONS LTD | Company Secretary | 2009-02-10 | CURRENT | 2009-02-10 | Active - Proposal to Strike off | |
CJ ROOFING SERVICES LEICESTERSHIRE LTD | Director | 2017-05-08 | CURRENT | 2017-05-08 | Active | |
CJ BUILDING SERVICES LTD | Director | 2013-12-09 | CURRENT | 2013-12-09 | Dissolved 2018-06-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/17 FROM 32 Highway Road Thurmaston Leicester LE4 8FQ | |
AP04 | Appointment of Mountseal Uk Ltd as company secretary on 2017-08-13 | |
TM02 | Termination of appointment of Judith Valerie Jones on 2017-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH VALERIE JONES / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PAUL JONES / 01/07/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JUDITH VALERIE JONES on 2010-07-01 | |
CH01 | Director's details changed for Paul Jones on 2011-02-27 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH VALERIE JONES / 27/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 2 VICTORIA STREET THURMASTON LEICESTER LE4 8GG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 15/08/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due After One Year | 2012-10-01 | £ 2,355 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 21,165 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P & S ROOFING LTD
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 100 |
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2012-10-01 | £ 6,983 |
Cash Bank In Hand | 2012-09-30 | £ 9,864 |
Cash Bank In Hand | 2011-09-30 | £ 11,775 |
Current Assets | 2012-10-01 | £ 19,051 |
Current Assets | 2012-09-30 | £ 28,906 |
Current Assets | 2011-09-30 | £ 19,200 |
Debtors | 2012-10-01 | £ 4,784 |
Debtors | 2012-09-30 | £ 17,450 |
Debtors | 2011-09-30 | £ 5,741 |
Fixed Assets | 2012-10-01 | £ 6,785 |
Fixed Assets | 2012-09-30 | £ 8,568 |
Fixed Assets | 2011-09-30 | £ 11,314 |
Shareholder Funds | 2012-10-01 | £ 2,316 |
Shareholder Funds | 2012-09-30 | £ 528 |
Shareholder Funds | 2011-09-30 | £ 2,102 |
Stocks Inventory | 2012-10-01 | £ 7,284 |
Stocks Inventory | 2012-09-30 | £ 1,592 |
Stocks Inventory | 2011-09-30 | £ 1,684 |
Tangible Fixed Assets | 2012-10-01 | £ 6,785 |
Tangible Fixed Assets | 2012-09-30 | £ 8,568 |
Tangible Fixed Assets | 2011-09-30 | £ 11,314 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as P & S ROOFING LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | P & S ROOFING LTD | Event Date | 2010-11-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |