Tony Shepherd Roofing Limited

General information

Name:

Tony Shepherd Roofing Ltd

Office Address:

Carleton House 136 Gray Street CA14 2LU Workington

Number: 05380224

Incorporation date: 2005-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tony Shepherd Roofing Limited has been in the UK for at least 19 years. Registered under the number 05380224 in the year 2005, it is located at Carleton House, Workington CA14 2LU. This company's principal business activity number is 43910 - Roofing activities. 2023/03/31 is the last time when the accounts were reported.

Currently, this specific firm has 1 director: Anthony S., who was arranged to perform management duties in March 2005. Additionally, the director's responsibilities are often assisted with by a secretary - Margaret S., who was chosen by this firm in 2005.

Anthony S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Margaret S.

Role: Secretary

Appointed: 02 March 2005

Latest update: 23 January 2024

Anthony S.

Role: Director

Appointed: 02 March 2005

Latest update: 23 January 2024

People with significant control

Anthony S.
Notified on 2 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 16 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 September 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 8 October 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 11 August 2016
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 23rd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
19
Company Age

Similar companies nearby

Closest companies