XPRESS ROOFING & BUILDING SUPPLIES LIMITED

129 Friars Wood 129 Friars Wood, Croydon, CR0 9JL, London, United Kingdom
StatusACTIVE
Company No.11185814
CategoryPrivate Limited Company
Incorporated05 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

XPRESS ROOFING & BUILDING SUPPLIES LIMITED is an active private limited company with number 11185814. It was incorporated 6 years, 3 months, 21 days ago, on 05 February 2018. The company address is 129 Friars Wood 129 Friars Wood, Croydon, CR0 9JL, London, United Kingdom.



Company Fillings

Change person director company with change date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Biggs

Change date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mrs Rebecca Jane Biggs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Old address: The Fold, 114 Station Road Sidcup DA15 7AE United Kingdom

New address: 129 Friars Wood Pixton Way Croydon London CR0 9JL

Change date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-31

Psc name: Mr Peter Michael Biggs

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-31

Officer name: Mrs Rebecca Jane Biggs

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Jane Biggs

Change date: 2023-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111858140001

Charge creation date: 2023-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rehan Ashiq

Cessation date: 2023-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-05

Psc name: Peter Michael Biggs

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2023

Action Date: 05 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-05

Psc name: Rebecca Jane Biggs

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mrs Rebecca Jane Biggs

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-01

Officer name: Rehan Ashiq

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Jane Biggs

Appointment date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Biggs

Appointment date: 2022-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ldn merchants LIMITED\certificate issued on 20/12/21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Incorporation company

Date: 05 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA BETREUUNGSDIENST LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06044005
Status:ACTIVE
Category:Private Limited Company

DUSKLINE LTD

UNIT 3.6, WHITE ROSE MILLS,HALIFAX,HX3 6SN

Number:11485277
Status:ACTIVE
Category:Private Limited Company
Number:IP032347
Status:ACTIVE
Category:Industrial and Provident Society

ROMEO BENNETT LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:10839498
Status:ACTIVE
Category:Private Limited Company

RUTH TURNER INTERIOR DESIGN LIMITED

9 HIGH STREET,MILTON KEYNES,MK17 8RF

Number:08552841
Status:ACTIVE
Category:Private Limited Company

SIMPLI STUNNING LIMITED

65 GALES DRIVE,CRAWLEY,RH10 1QA

Number:10543170
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source