Paul Strank Roofing Limited

General information

Name:

Paul Strank Roofing Ltd

Office Address:

22 Weir Road SW19 8UG London

Number: 07200711

Incorporation date: 2010-03-24

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Paul Strank Roofing Limited,registered as Private Limited Company, registered in 22 Weir Road in London. It's postal code is SW19 8UG. This business was established in 2010. Its reg. no. is 07200711. The company's declared SIC number is 43910 which means Roofing activities. Paul Strank Roofing Ltd released its latest accounts for the financial period up to Friday 31st March 2023. Its latest confirmation statement was submitted on Saturday 2nd September 2023.

Paul Strank Roofing Ltd is a small-sized vehicle operator with the licence number OK1104301. The firm has one transport operating centre in the country. In their subsidiary in London , 3 machines are available.

Taking into consideration this specific firm's constant growth, it became necessary to acquire other company leaders: Irene S. and Paul S. who have been collaborating since August 2023 to promote the success of the following firm.

Financial data based on annual reports

Company staff

Irene S.

Role: Director

Appointed: 09 August 2023

Latest update: 20 January 2024

Paul S.

Role: Director

Appointed: 24 March 2010

Latest update: 20 January 2024

People with significant control

The companies with significant control over this firm are: Paul Strank Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Weir Road, SW19 8UG and was registered as a PSC under the reg no 14230660.

Paul Strank Holdings Limited
Address: 22 Weir Road, London, SW19 8UG, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Uk Register Of Companies
Registration number 14230660
Notified on 2 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul S.
Notified on 6 April 2016
Ceased on 2 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 13 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 December 2014
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company Vehicle Operator Data

22 Weir Road

City

London

Postal code

SW19 8UG

No. of Vehicles

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates Sat, 2nd Sep 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

HQ address,
2013

Address:

Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

Accountant/Auditor,
2013 - 2012

Name:

Churchmill House Limited

Address:

Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Similar companies nearby

Closest companies