Headington Roofing Services Limited

General information

Name:

Headington Roofing Services Ltd

Office Address:

9 Marguerite Road BS13 7BS Bristol

Number: 04621744

Incorporation date: 2002-12-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Headington Roofing Services Limited. The firm was started twenty two years ago and was registered with 04621744 as the registration number. This particular headquarters of this firm is registered in Bristol. You may visit it at 9 Marguerite Road. 14 years ago the company changed its business name from Headington & Perrett Roofing Services to Headington Roofing Services Limited. The enterprise's registered with SIC code 43910, that means Roofing activities. The latest financial reports were submitted for the period up to 31st December 2022 and the most recent annual confirmation statement was filed on 19th December 2022.

Gary H. is the enterprise's solitary director, who was assigned to lead the company on 2002-12-19. The following firm had been directed by John H. up until 2021-07-01. Additionally another director, namely James P. quit on 2010-01-01.

  • Previous company's names
  • Headington Roofing Services Limited 2010-01-12
  • Headington & Perrett Roofing Services Limited 2002-12-19

Financial data based on annual reports

Company staff

Gary H.

Role: Director

Appointed: 19 December 2002

Latest update: 22 February 2024

Gary H.

Role: Secretary

Appointed: 19 December 2002

Latest update: 22 February 2024

People with significant control

Executives with significant control over the firm are: Deborah J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gary H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Deborah J.
Notified on 10 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John H.
Notified on 1 April 2020
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise F.
Notified on 6 April 2016
Ceased on 9 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 January 2024
Confirmation statement last made up date 19 December 2022
Annual Accounts 25 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 August 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 27 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 12th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

2 Denston Walk Bishopsworth Bristol

Post code:

BS13 7LL

City / Town:

Bristol

HQ address,
2013

Address:

2 Denston Walk Bishopsworth Bristol

Post code:

BS13 7LL

City / Town:

Bristol

HQ address,
2014

Address:

2 Denston Walk Bishopsworth Bristol

Post code:

BS13 7LL

City / Town:

Bristol

HQ address,
2015

Address:

2 Denston Walk Bishopsworth Bristol

Post code:

BS13 7LL

City / Town:

Bristol

Accountant/Auditor,
2015 - 2013

Name:

P B Accountancy Ltd

Address:

17 Duckmoor Road Ashton

Post code:

BS3 2DD

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
21
Company Age

Closest Companies - by postcode