Metal Cladding And Roofing Manufacturers' Association Limited

General information

Name:

Metal Cladding And Roofing Manufacturers' Association Ltd

Office Address:

International House 12 Constance Street E16 2DQ London

Number: 02502395

Incorporation date: 1990-05-15

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm is widely known under the name of Metal Cladding And Roofing Manufacturers' Association Limited. It was started thirty four years ago and was registered under 02502395 as its registration number. This registered office of the firm is registered in London. You may visit them at International House, 12 Constance Street. This enterprise's Standard Industrial Classification Code is 94120, that means Activities of professional membership organizations. The firm's most recent annual accounts cover the period up to 31st March 2023 and the most recent confirmation statement was submitted on 12th June 2023.

The business owes its success and constant growth to five directors, who are Clare F., Simon C., Nicolas S. and 2 other directors have been described below, who have been managing the firm for three years. To help the directors in their tasks, this business has been utilizing the skills of Carlton J. as a secretary for the last 13 years.

Financial data based on annual reports

Company staff

Clare F.

Role: Director

Appointed: 23 June 2021

Latest update: 15 March 2024

Simon C.

Role: Director

Appointed: 14 June 2017

Latest update: 15 March 2024

Nicolas S.

Role: Director

Appointed: 14 June 2017

Latest update: 15 March 2024

Carlton J.

Role: Director

Appointed: 08 June 2011

Latest update: 15 March 2024

Andrew D.

Role: Director

Appointed: 08 June 2011

Latest update: 15 March 2024

Carlton J.

Role: Secretary

Appointed: 08 June 2011

Latest update: 15 March 2024

People with significant control

Executives who control the firm include: Carlton J. has substantial control or influence over the company. Andrew D. has substantial control or influence over the company. Simon C. has substantial control or influence over the company.

Carlton J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Andrew D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Simon C.
Notified on 14 June 2017
Nature of control:
substantial control or influence
Nicolas S.
Notified on 14 June 2017
Nature of control:
substantial control or influence
Barry J.
Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control:
substantial control or influence
Jonathan E.
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control:
substantial control or influence
David B.
Notified on 14 June 2017
Ceased on 14 March 2019
Nature of control:
substantial control or influence
Desmond W.
Notified on 2 November 2016
Ceased on 21 February 2019
Nature of control:
substantial control or influence
Philip C.
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 May 2015
Annual Accounts 15 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 15 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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2015

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

HQ address,
2016

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2015

Name:

Haines Watts Luton Limited

Address:

Shefford Business Centre 71 Hitchin Road

Post code:

SG17 5JB

City / Town:

Shefford

Accountant/Auditor,
2016

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 94120 : Activities of professional membership organizations
33
Company Age

Closest Companies - by postcode