General information

Name:

The Roofing Centre Limited

Office Address:

Unit 1 Pristine Business Park, Newport Road Woburn Sands MK17 8UD Milton Keynes

Number: 09833576

Incorporation date: 2015-10-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Roofing Centre Ltd has been prospering in the United Kingdom for 9 years. Started with Registered No. 09833576 in the year 2015, the firm have office at Unit 1 Pristine Business Park, Newport Road, Milton Keynes MK17 8UD. This company's principal business activity number is 43910 and has the NACE code: Roofing activities. 2022-09-30 is the last time when account status updates were reported.

The enterprise has registered three trademarks, all are active. The first trademark was accepted in 2016. The one that will lose its validity first, that is in June, 2026 is The Roofing Centre.

There seems to be 1 managing director at the moment supervising this specific company, namely Lee M. who's been executing the director's assignments since 2015/10/20.

Lee M. is the individual with significant control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003183091
Trademark image:-
Trademark name:Morris Roofing
Status:Registered
Filing date:2016-08-31
Date of entry in register:2016-12-09
Renewal date:2026-08-31
Owner name:the roofing centre ltd
Owner address:26 Clarke Road, Bletchley, MILTON KEYNES, United Kingdom, MK1 1LG
Trademark UK00003168686
Trademark image:-
Trademark name:The Roofing Centre
Status:Registered
Filing date:2016-06-09
Date of entry in register:2016-10-07
Renewal date:2026-06-09
Owner name:the roofing centre ltd
Owner address:26 Clarke Road, Bletchley, MILTON KEYNES, United Kingdom, MK1 1LG
Trademark UK00003183090
Trademark image:-
Status:Registered
Filing date:2016-08-31
Date of entry in register:2016-12-02
Renewal date:2026-08-31
Owner name:the roofing centre ltd
Owner address:26 Clarke Road, Bletchley, MILTON KEYNES, United Kingdom, MK1 1LG

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 20 October 2015

Latest update: 23 April 2024

People with significant control

Lee M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 November 2024
Confirmation statement last made up date 19 October 2023
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 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control November 20, 2023 (PSC04)
filed on: 20th, November 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
8
Company Age

Closest Companies - by postcode