General information

Name:

Roofmac Ltd

Office Address:

Rivermead House 7 Lewis Court Grove Park LE19 1SD Leicester

Number: 07128116

Incorporation date: 2010-01-18

End of financial year: 31 October

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Roofmac came into being in 2010 as a company enlisted under no 07128116, located at LE19 1SD Leicester at Rivermead House 7 Lewis Court. The firm has been in business for 14 years and its status at the time is in administration. This enterprise's declared SIC number is 43910 which stands for Roofing activities. The firm's most recent filed accounts documents were submitted for the period up to 30th April 2020 and the most recent annual confirmation statement was released on 18th January 2022.

This company has a single managing director this particular moment leading this specific firm, namely Pawel M. who's been carrying out the director's duties since 2010/01/18. This firm had been supervised by Michael W. up until 6 years ago. Additionally another director, specifically Grzegorz G. resigned in February 2011.

Financial data based on annual reports

Company staff

Pawel M.

Role: Director

Appointed: 10 January 2011

Latest update: 26 April 2024

People with significant control

The companies with significant control over this firm include: Roofmac (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at 57 Ashbourne Road, DE22 3FS, Derbyshire and was registered as a PSC under the reg no 12008111.

Roofmac (Holdings) Limited
Address: Oakhurst House 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 12008111
Notified on 11 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pawel M.
Notified on 6 April 2016
Ceased on 11 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jolanta G.
Notified on 6 April 2016
Ceased on 11 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 30 April 2020
Confirmation statement next due date 01 February 2023
Confirmation statement last made up date 18 January 2022
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 11 June 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 March 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 18th February 2022. New Address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Previous address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom (AD01)
filed on: 18th, February 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

66 Sevenlands Drive Boulton Moor

Post code:

DE24 5AD

City / Town:

Derby

HQ address,
2015

Address:

66 Sevenlands Drive Boulton Moor

Post code:

DE24 5AD

City / Town:

Derby

HQ address,
2016

Address:

66 Sevenlands Drive Boulton Moor

Post code:

DE24 5AD

City / Town:

Derby

Accountant/Auditor,
2016

Name:

Sibbalds Limited

Address:

Oakhurst House 57 Ashbourne Road

Post code:

DE22 3FS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
14
Company Age

Closest Companies - by postcode