SMARTROOF LIMITED
Status | ACTIVE |
Company No. | 08088342 |
Category | Private Limited Company |
Incorporated | 30 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
SMARTROOF LIMITED is an active private limited company with number 08088342. It was incorporated 12 years, 6 days ago, on 30 May 2012. The company address is The Keystone Group Ryder Close The Keystone Group Ryder Close, Swadlincote, DE11 9EU, Derbyshire.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type medium
Date: 07 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type small
Date: 05 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Notification of a person with significant control
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-06-06
Psc name: Smartroof Holdings Ltd
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jan 2021
Action Date: 23 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080883420003
Charge creation date: 2020-12-23
Documents
Accounts with accounts type small
Date: 05 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person secretary company with name date
Date: 30 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-09-01
Officer name: Mr Sean Robert Coyle
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Sean Og Coyle
Documents
Termination director company with name termination date
Date: 30 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Plunkett Coyle
Termination date: 2020-09-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2020
Action Date: 07 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080883420002
Charge creation date: 2020-07-07
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Confirmation statement with updates
Date: 29 Jun 2020
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-30
Psc name: Sean Plunkett Coyle
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-30
Psc name: Sean Coyle
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Notification of a person with significant control
Date: 03 Jun 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sean Coyle
Notification date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sean Og Coyle
Cessation date: 2018-11-30
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 30 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Owen Michael Coyle
Cessation date: 2018-11-30
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Aloysius Nordon
Termination date: 2018-12-13
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 May 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type small
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Austin O'callaghan
Termination date: 2015-12-31
Documents
Accounts with accounts type small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Peter Nordon
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Nordon
Appointment date: 2015-09-01
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Henry John Corbett Taylor
Documents
Termination director company with name termination date
Date: 15 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-01
Officer name: Christella Helen Golby
Documents
Termination director company with name termination date
Date: 18 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Himmons
Termination date: 2015-06-12
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Address
Type: AD01
Old address: Wyckham Blackwell Old Station Road Hampton-in-Arden Solihull West Midlands B92 0HB
New address: The Keystone Group Ryder Close Cadley Hill Industrial Estate Swadlincote Derbyshire DE11 9EU
Change date: 2015-03-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jan 2015
Action Date: 31 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080883420001
Charge creation date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company current shortened
Date: 12 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Appoint person director company with name
Date: 20 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christella Helen Golby
Documents
Termination director company with name
Date: 29 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Evans
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Old address: Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ United Kingdom
Change date: 2012-10-04
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David James Himmons
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Richard Evans
Documents
Appoint person director company with name
Date: 14 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry John Corbett Taylor
Documents
Change account reference date company current extended
Date: 17 Jul 2012
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Gilmore
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Plunkett Coyle
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gerard Austin O'callaghan
Documents
Appoint person director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eithne Margaret Kelly
Documents
Capital allotment shares
Date: 04 Jul 2012
Action Date: 15 Jun 2012
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2012-06-15
Documents
Resolution
Date: 04 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 29 Jun 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smartroof systems LIMITED\certificate issued on 29/06/12
Documents
Change of name notice
Date: 29 Jun 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
75 VALETTA ROAD MANAGEMENT COMPANY LIMITED
75 VALETTA ROAD,LONDON,W3 7TG
Number: | 08238438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5C NOBEL ROAD,LONDON,N18 3BH
Number: | 11660648 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11553705 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE006551 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
RUSSELL COURT (ANDOVER) MANAGEMENT COMPANY LIMITED
1-5 BRIDGE STREET,ANDOVER,SP10 1BE
Number: | 09780614 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
60 SNEINTON BOULEVARD,NOTTINGHAM,NG2 4FE
Number: | 11428909 |
Status: | ACTIVE |
Category: | Private Limited Company |