General information

Name:

Roofline Limited

Office Address:

Unit 11 - 14 Gosforth Road DE24 8HU Derby

Number: 08915899

Incorporation date: 2014-02-27

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 signifies the establishment of Roofline Ltd, the firm located at Unit 11 - 14 Gosforth Road, , Derby. This means it's been ten years Roofline has existed in this business, as the company was founded on February 27, 2014. Its registration number is 08915899 and the post code is DE24 8HU. Up till now Roofline Ltd switched the listed name twelve times. Up to August 11, 2023 this firm used the name Roofix Home Improvements. Later on this firm used the name Roofix Home Improvement that was in use up till August 11, 2023 then the current name was adopted. The firm's registered with SIC code 43910 which means Roofing activities. The most recent filed accounts documents were submitted for the period up to 2022/02/28 and the latest confirmation statement was submitted on 2023/02/27.

According to the official data, this particular company is led by one managing director: Michael K., who was formally appointed on February 27, 2014.

  • Previous company's names
  • Roofline Ltd 2023-08-11
  • Roofix Home Improvements Ltd 2022-06-22
  • Roofix Home Improvement Ltd 2022-06-17
  • Roofing Company Home Improvements Ltd 2022-06-16
  • Roofline Property Care Ltd 2021-11-26
  • Roofing & Guttering Company Ltd 2021-11-23
  • Roofcare Home Improvements Ltd 2021-06-22
  • Roofco Property Care Ltd 2020-04-17
  • Fascia Care Roofline Company Ltd 2019-07-18
  • Evans Roofing Ltd 2019-03-08
  • Trade Plastics Limited 2018-07-30
  • Fascia Finish Limited 2018-01-08
  • Fascia Care Ltd 2014-02-27

Financial data based on annual reports

Company staff

Michael K.

Role: Director

Appointed: 27 February 2014

Latest update: 28 January 2024

People with significant control

Executives who control the firm include: Dawn K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michael K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Dawn K.
Notified on 10 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 27 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 27 February 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-02-27 (CS01)
filed on: 29th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2016

Address:

19 St Christophers Way Pride Park

Post code:

DE24 8JY

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
10
Company Age

Closest Companies - by postcode