Company Information for ROOFBASE GROUP LIMITED
HOLLAND HOUSE VALLEY WAY, ROCKINGHAM ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7PS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ROOFBASE GROUP LIMITED | ||||||
Legal Registered Office | ||||||
HOLLAND HOUSE VALLEY WAY ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7PS Other companies in AL6 | ||||||
Previous Names | ||||||
|
Company Number | 08401214 | |
---|---|---|
Company ID Number | 08401214 | |
Date formed | 2013-02-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 07:55:10 |
Companies House |
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 |
---|---|---|
NIGEL MARK DICKINSON |
||
ROGER CHARLES ROBERT HALL |
||
STEVEN JOHN LLOYD |
||
ROBERT LIVIO SPERONI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N.D.E.X LTD | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
ROOFBASE (SWANSEA) LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
ROOFBASE (EXETER) LIMITED | Director | 2017-04-21 | CURRENT | 2017-04-21 | Active - Proposal to Strike off | |
ROOFBASE LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
ROOFSTORE DIRECT LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
THE BUILDING & CONSTRUCTION PRODUCTS GROUP LIMITED | Director | 2013-02-15 | CURRENT | 2013-02-15 | Active - Proposal to Strike off | |
SEEBECK 72 LIMITED | Director | 2010-10-08 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
SEEBECK 71 LIMITED | Director | 2007-07-04 | CURRENT | 2007-04-20 | Active - Proposal to Strike off | |
SEEBECK 72 LIMITED | Director | 2010-10-08 | CURRENT | 2010-07-12 | Active - Proposal to Strike off | |
ROOFBASE (EXETER) LIMITED | Director | 2017-07-26 | CURRENT | 2017-04-21 | Active - Proposal to Strike off | |
ROOFBASE LIMITED | Director | 2017-07-26 | CURRENT | 2016-10-14 | Active | |
RADMAT LIMITED | Director | 2018-06-05 | CURRENT | 2018-06-05 | Active | |
INSTAR UK LIMITED | Director | 2018-02-07 | CURRENT | 2001-06-28 | Active | |
INSTAR HOLDINGS LTD | Director | 2018-02-07 | CURRENT | 2016-12-08 | Active | |
RADMAT HOLDINGS LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-18 | Active | |
ROOFSTORE DIRECT LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active - Proposal to Strike off | |
BAYCOVE PROPERTIES LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
ESHA (UK) LIMITED | Director | 2011-01-28 | CURRENT | 1987-11-30 | Active | |
COVERITE LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Active | |
RADMAT BUILDING PRODUCTS LIMITED | Director | 2008-03-31 | CURRENT | 1996-02-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed from C/O Richard Anthony & Co Gadd House Arcadia Avenue, Finchley London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX | ||
CESSATION OF NIGEL MARK DICKINSON AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 02/01/25, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Radmat Building Products Limited as a person with significant control on 2024-03-28 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Roger Charles Robert Hall on 2023-05-18 | ||
Director's details changed for Roger Charles Robert Hall on 2022-12-02 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH UPDATES | |
PSC04 | Change of details for Mr Nigel Mark Dickinson as a person with significant control on 2021-11-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed to C/O Richard Anthony & Co Gadd House Arcadia Avenue, Finchley London N3 2JU | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
PSC05 | Change of details for Radmat Building Products Limited as a person with significant control on 2017-12-01 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
PSC02 | Notification of Radmat Building Products Limited as a person with significant control on 2017-03-14 | |
PSC07 | CESSATION OF ROBERT LIVIO SPERONI AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Robert Livio Speroni on 2017-09-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIVIO SPERONI / 01/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES ROBERT HALL / 01/09/2017 | |
PSC04 | Change of details for Mr Robert Livio Speroni as a person with significant control on 2017-09-01 | |
RES15 | CHANGE OF COMPANY NAME 14/08/17 | |
CERTNM | COMPANY NAME CHANGED VENTURA BUILDING PRODUCTS LTD CERTIFICATE ISSUED ON 14/08/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/17 FROM Esha House Albany Road Market Harborough LE16 7EB United Kingdom | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 28/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN LLOYD | |
SH01 | 27/09/16 STATEMENT OF CAPITAL GBP 100.00 | |
RES01 | ADOPT ARTICLES 27/09/2016 | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED ROGER CHARLES ROBERT HALL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT LIVIO SPERONI | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 6 FIRWAY CLOSE WELWYN HERTFORDSHIRE AL6 0RE | |
RES15 | CHANGE OF NAME 10/02/2016 | |
CERTNM | COMPANY NAME CHANGED BCP LTD CERTIFICATE ISSUED ON 12/02/16 | |
SH01 | 07/09/15 STATEMENT OF CAPITAL GBP 2 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 07/09/2015 | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/15 FULL LIST | |
RES15 | CHANGE OF NAME 20/02/2015 | |
CERTNM | COMPANY NAME CHANGED SEEBECK 93 LIMITED CERTIFICATE ISSUED ON 25/02/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/14 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2014 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 46760 - Wholesale of other intermediate products
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 ROOFBASE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as ROOFBASE GROUP LIMITED are:
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. |