General information

Name:

Roofstiles Ltd

Office Address:

Winghams House 9 Freeport Office Village Century Drive CM77 8YG Braintree

Number: 06546115

Incorporation date: 2008-03-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roofstiles Limited 's been in the UK for sixteen years. Registered under the number 06546115 in the year 2008, the firm is registered at Winghams House 9 Freeport Office Village, Braintree CM77 8YG. The firm known today as Roofstiles Limited, was earlier listed under the name of Complete Oak. The transformation has occurred in 2020/05/13. This company's declared SIC number is 43910 and their NACE code stands for Roofing activities. The business latest financial reports describe the period up to 2023-04-30 and the latest annual confirmation statement was filed on 2022-11-16.

When it comes to the firm, the majority of director's tasks have been performed by Mark J., David O. and Michael C.. Out of these three managers, David O. has administered firm for the longest time, having been one of the many members of the Management Board for sixteen years. In order to find professional help with legal documentation, this firm has been utilizing the skills of David O. as a secretary since the appointment on 2008/03/27.

  • Previous company's names
  • Roofstiles Limited 2020-05-13
  • Complete Oak Limited 2008-03-27

Financial data based on annual reports

Company staff

Mark J.

Role: Director

Appointed: 01 December 2021

Latest update: 11 December 2023

David O.

Role: Director

Appointed: 27 March 2008

Latest update: 11 December 2023

David O.

Role: Secretary

Appointed: 27 March 2008

Latest update: 11 December 2023

Michael C.

Role: Director

Appointed: 27 March 2008

Latest update: 11 December 2023

People with significant control

Executives who control the firm include: David O. owns 1/2 or less of company shares. Michael C. owns 1/2 or less of company shares.

David O.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Michael C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Katarzyna K.
Notified on 1 July 2016
Ceased on 11 May 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 30 November 2023
Confirmation statement last made up date 16 November 2022
Annual Accounts 17 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 15 May 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 4 April 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 April 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 9 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 23 April 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 065461150001, created on 7th February 2024 (MR01)
filed on: 8th, February 2024
mortgage
Free Download Download filing (23 pages)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
16
Company Age

Closest Companies - by postcode