SOUTH YORKSHIRE ROOFING LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
SOUTH YORKSHIRE ROOFING LIMITED is a Private Limited Company from SHEFFIELD UNITED KINGDOM and has the status: Active.
SOUTH YORKSHIRE ROOFING LIMITED was incorporated 32 years ago on 09/05/1991 and has the registered number: 02608912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH YORKSHIRE ROOFING LIMITED was incorporated 32 years ago on 09/05/1991 and has the registered number: 02608912. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SOUTH YORKSHIRE ROOFING LIMITED - SHEFFIELD
This company is listed in the following categories:
43910 - Roofing activities
43910 - Roofing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5 HILLSIDE BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S20 3GH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL ANTHONY SMYTHE | Jun 1967 | British | Director | 2014-12-19 | CURRENT |
PAUL ANTHONY SMYTHE | Secretary | 2004-03-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-05-09 UNTIL 1991-05-14 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-05-09 UNTIL 1991-05-14 | RESIGNED | ||
MICHAEL ANTHONY WRAGG | Dec 1940 | British | Director | 1991-05-14 UNTIL 1997-10-15 | RESIGNED |
MARGARET WRAGG | Dec 1944 | Director | 1991-05-14 UNTIL 1997-10-15 | RESIGNED | |
PHILIP DAVIES PRINCE | Nov 1957 | British | Director | 1997-10-15 UNTIL 1998-07-20 | RESIGNED |
RALPH BROWN | Mar 1944 | British | Director | 1997-10-15 UNTIL 2014-12-19 | RESIGNED |
CARL BROWN | Sep 1968 | British | Director | 1999-07-13 UNTIL 1999-07-13 | RESIGNED |
CARL BROWN | Sep 1968 | British | Director | 2014-12-19 UNTIL 2019-07-29 | RESIGNED |
RICHARD MICHAEL WRAGG | May 1973 | British | Secretary | 1998-07-20 UNTIL 2002-01-01 | RESIGNED |
MARGARET WRAGG | Dec 1944 | Secretary | 1991-05-14 UNTIL 1997-10-15 | RESIGNED | |
PHILIP DAVIES PRINCE | Nov 1957 | British | Secretary | 1997-10-15 UNTIL 1998-07-20 | RESIGNED |
ELIZABETH DIXON | Oct 1962 | Secretary | 2002-01-01 UNTIL 2004-02-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sue Smythe | 2023-01-01 | 3/1968 | Sheffield Derbyshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Newco Developments (South Yorkshire) Limited | 2016-04-06 - 2019-07-29 | Barnsley South Yorkshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Paul Anthony Smythe | 2016-04-06 | 6/1967 | Sheffield Derbyshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
South Yorkshire Roofing Limited | 2023-12-15 | 31-03-2023 | £600,904 Cash |
South Yorkshire Roofing Limited | 2022-12-22 | 31-03-2022 | £468,077 Cash |
South Yorkshire Roofing Limited | 2021-11-30 | 31-03-2021 | £389,084 Cash |
South Yorkshire Roofing Limited | 2020-12-10 | 31-03-2020 | £318,097 Cash |
South Yorkshire Roofing Ltd Accounts | 2019-08-06 | 31-03-2019 | £314,436 Cash £249,706 equity |
South Yorkshire Roofing Ltd Accounts | 2018-12-20 | 31-03-2018 | £259,440 Cash £261,749 equity |
South Yorkshire Roofing Ltd Accounts | 2017-12-21 | 31-03-2017 | £141,966 Cash £228,265 equity |
Abbreviated Company Accounts - SOUTH YORKSHIRE ROOFING LIMITED | 2016-12-15 | 31-03-2016 | £152,995 Cash £156,106 equity |
Abbreviated Company Accounts - SOUTH YORKSHIRE ROOFING LIMITED | 2014-12-18 | 31-03-2014 | £64,077 Cash £91,903 equity |