Quality-1st Roofing Services Ltd

General information

Name:

Quality-1st Roofing Services Limited

Office Address:

C/o Aticus Recovery Limited Rockliffe Buildings 1 Hanson Road L9 7BP Aintree

Number: 05923807

Incorporation date: 2006-09-04

Dissolution date: 2021-08-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Quality-1st Roofing Services came into being in 2006 as a company enlisted under no 05923807, located at L9 7BP Aintree at C/o Aticus Recovery Limited Rockliffe Buildings. This company's last known status was dissolved. Quality-1st Roofing Services had been operating offering its services for 15 years.

Oliver K. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

People with significant control

Oliver K.
Notified on 14 November 2017
Nature of control:
1/2 or less of shares
Michelle K.
Notified on 29 June 2016
Ceased on 14 November 2017
Nature of control:
1/2 or less of shares
Edward K.
Notified on 29 June 2016
Ceased on 14 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 November 2021
Confirmation statement last made up date 14 November 2020
Annual Accounts 30 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 30 July 2013
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 24 September 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 September 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts 1 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 1 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: March 9, 2021 (TM01)
filed on: 9th, March 2021
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Closest Companies - by postcode