Certa Roofing And Cladding Ltd.

General information

Name:

Certa Roofing And Cladding Limited.

Office Address:

Suite B, Humber House Mandale Park Belmont Industrial Estate DH1 1TH Durham

Number: 08388057

Incorporation date: 2013-02-04

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Certa Roofing And Cladding Ltd. business has been operating in this business field for 11 years, having launched in 2013. Registered under the number 08388057, Certa Roofing And Cladding is categorised as a Private Limited Company with office in Suite B, Humber House Mandale Park, Durham DH1 1TH. This company has operated under three previous names. The initial official name, Roofclad Intallations, was switched on February 7, 2013 to Roofclad Installations. The current name is used since 2017, is Certa Roofing And Cladding Ltd.. This company's declared SIC number is 43910 meaning Roofing activities. 2022-09-30 is the last time account status updates were filed.

Stuart O., John S. and Martin L. are registered as the company's directors and have been working on the company success since November 17, 2020. To help the directors in their tasks, this company has been utilizing the expertise of Matthew M. as a secretary for the last 2 years.

  • Previous company's names
  • Certa Roofing And Cladding Ltd. 2017-09-07
  • Roofclad Installations Limited 2013-02-07
  • Roofclad Intallations Limited 2013-02-04

Financial data based on annual reports

Company staff

Matthew M.

Role: Secretary

Appointed: 20 April 2022

Latest update: 23 December 2023

Stuart O.

Role: Director

Appointed: 17 November 2020

Latest update: 23 December 2023

John S.

Role: Director

Appointed: 17 November 2020

Latest update: 23 December 2023

Martin L.

Role: Director

Appointed: 04 February 2013

Latest update: 23 December 2023

People with significant control

Martin L. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Martin L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 04 February 2013
End Date For Period Covered By Report 28 February 2014
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 16 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2018
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-07-31 (CS01)
filed on: 31st, July 2023
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

5 Brookside Gardens Ashbrooke

Post code:

SR2 7RJ

City / Town:

Sunderland

HQ address,
2015

Address:

5 Brookside Gardens Ashbrooke

Post code:

SR2 7RJ

City / Town:

Sunderland

HQ address,
2016

Address:

Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park

Post code:

DL5 6ZE

City / Town:

Newton Aycliffe

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
11
Company Age

Closest Companies - by postcode