D Adams & Sons Roofing Limited

General information

Name:

D Adams & Sons Roofing Ltd

Office Address:

Tagus House 9 Ocean Way SO14 3TJ Southampton

Number: 03352969

Incorporation date: 1997-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

D Adams & Sons Roofing Limited has existed in the business for at least twenty seven years. Registered under the number 03352969 in the year 1997, it have office at Tagus House, Southampton SO14 3TJ. Since 2010-03-06 D Adams & Sons Roofing Limited is no longer under the business name D. Adams & Sons Flat Roofing. The enterprise's Standard Industrial Classification Code is 43910 meaning Roofing activities. D Adams & Sons Roofing Ltd reported its latest accounts for the period up to 2023-03-31. The business latest confirmation statement was filed on 2023-04-01.

Council Hampshire County Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 6,365 pounds of revenue. In 2014 the company had 7 transactions that yielded 46,625 pounds. Cooperation with the Hampshire County Council council covered the following areas: Major Building Repairs, Roof Leak Repairs and Major Re-roofing.

There is a number of two directors managing the following firm at the moment, specifically Daran A. and Georgina A. who have been executing the directors duties since 2007-12-19. In order to help the directors in their tasks, this firm has been utilizing the skillset of Daran A. as a secretary since March 2002.

  • Previous company's names
  • D Adams & Sons Roofing Limited 2010-03-06
  • D. Adams & Sons Flat Roofing Limited 1997-04-15

Financial data based on annual reports

Company staff

Daran A.

Role: Director

Appointed: 19 December 2007

Latest update: 17 March 2024

Georgina A.

Role: Director

Appointed: 31 March 2002

Latest update: 17 March 2024

Daran A.

Role: Secretary

Appointed: 31 March 2002

Latest update: 17 March 2024

People with significant control

Executives with significant control over the firm are: Georgina B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daran A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Georgina B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daran A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 April 2024
Confirmation statement last made up date 01 April 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 15 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO19 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO19 9AA

City / Town:

Chichester

Accountant/Auditor,
2013 - 2016

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 6 365.00
2015-06-02 3400145024 £ 5 765.00 Major Building Repairs
2015-04-28 3400143913 £ 600.00 Roof Leak Repairs
2014 Hampshire County Council 7 £ 46 625.05
2014-09-10 3400138388 £ 22 753.00 Major Re-roofing
2014-09-10 3400138388 £ 7 622.68 Other Expenses
2014-11-03 3400139628 £ 6 750.00 Roof Leak Repairs

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
27
Company Age

Closest Companies - by postcode