Salnor Roofing Services Limited

General information

Name:

Salnor Roofing Services Ltd

Office Address:

Market House 21 Lenten Street GU34 1HG Alton

Number: 04391436

Incorporation date: 2002-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Salnor Roofing Services Limited may be contacted at Market House, 21 Lenten Street in Alton. The firm postal code is GU34 1HG. Salnor Roofing Services has been in this business for the last twenty two years. The firm reg. no. is 04391436. This company's declared SIC number is 43999 which stands for Other specialised construction activities not elsewhere classified. The latest accounts were submitted for the period up to Fri, 31st Mar 2023 and the latest confirmation statement was filed on Sat, 11th Mar 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 137 transactions from worth at least 500 pounds each, amounting to £2,133,454 in total. The company also worked with the Department for Transport (1 transaction worth £33,529 in total). Salnor Roofing Services was the service provided to the Hampshire County Council Council covering the following areas: Major Roof Repairs, Additional Landlord Non-schools Building Prog and Major Roof Repairs - Cm was also the service provided to the Department for Transport Council covering the following areas: Planned Maintenance Under #5k.

The information that details the following enterprise's management shows the existence of four directors: Stephen B., Paul N., Sally N. and Frederick N. who were appointed on 2019-06-03, 2007-04-10 and 2002-03-15. To find professional help with legal documentation, this specific company has been utilizing the skills of Sally N. as a secretary since 2002.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 03 June 2019

Latest update: 2 March 2024

Paul N.

Role: Director

Appointed: 10 April 2007

Latest update: 2 March 2024

Sally N.

Role: Secretary

Appointed: 15 March 2002

Latest update: 2 March 2024

Sally N.

Role: Director

Appointed: 15 March 2002

Latest update: 2 March 2024

Frederick N.

Role: Director

Appointed: 11 March 2002

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Sally N. owns 1/2 or less of company shares. Frederick N. owns 1/2 or less of company shares.

Sally N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Frederick N.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 March 2024
Confirmation statement last made up date 11 March 2023
Annual Accounts 24 June 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 24 June 2014
Annual Accounts 23 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 June 2015
Annual Accounts 24 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 24 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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 23 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 2 £ 32 032.85
2015-01-13 3400141195 £ 31 416.85 Payments To Main Contractor
2015-04-07 3400143303 £ 616.00 Major Roof Repairs
2014 Hampshire County Council 25 £ 424 836.11
2014-03-27 3400134715 £ 97 956.42 Additional Landlord Non-schools Building Prog
2014-07-08 3400137123 £ 80 964.48 Major Roof Repairs - Cm
2013 Department for Transport 1 £ 33 529.03
2013-07-31 563874 £ 33 529.03 Planned Maintenance Under #5k
2013 Hampshire County Council 14 £ 162 095.09
2013-03-25 3400127029 £ 26 009.25 Roof Leak Repairs
2013-10-01 3400131040 £ 21 886.00 Major Re-roofing
2012 Hampshire County Council 21 £ 338 708.60
2012-01-30 3400116658 £ 59 865.20 Major Re-roofing
2012-02-07 3400116927 £ 49 249.75 Major Re-roofing
2011 Hampshire County Council 35 £ 481 027.87
2011-04-06 3400108348 £ 69 692.49 Major Building Repairs
2011-03-18 3400107661 £ 65 018.00 Strategic Energy Conservation
2010 Hampshire County Council 40 £ 694 753.18
2010-07-05 3400098150 £ 93 281.00 Major Re-roofing
2010-10-11 3400102645 £ 71 770.60 Flat Roofing/windows - Ndsc

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies