Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R P SMITH ROOFING LIMITED
Company Information for

R P SMITH ROOFING LIMITED

2ND FLOOR MARKET SQUARE HOUSE, STATION ROAD, STURMINSTER NEWTON, DORSET, DT10 1FG,
Company Registration Number
01163853
Private Limited Company
Active

Company Overview

About R P Smith Roofing Ltd
R P SMITH ROOFING LIMITED was founded on 1974-03-21 and has its registered office in Sturminster Newton. The organisation's status is listed as "Active". R P Smith Roofing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R P SMITH ROOFING LIMITED
 
Legal Registered Office
2ND FLOOR MARKET SQUARE HOUSE
STATION ROAD
STURMINSTER NEWTON
DORSET
DT10 1FG
Other companies in DT10
 
Previous Names
R.P. SMITH & SON LIMITED11/02/2015
Filing Information
Company Number 01163853
Company ID Number 01163853
Date formed 1974-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB139756038  
Last Datalog update: 2024-01-07 04:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R P SMITH ROOFING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R P SMITH ROOFING LIMITED

Current Directors
Officer Role Date Appointed
MITCHELL LANGHELT
Company Secretary 2015-10-05
STEVEN MUSSON
Director 2015-08-27
TANIA MUSSON
Director 2012-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM GEORGE FUKUYAMA
Company Secretary 1991-12-04 2015-10-05
ABRAHAM GEORGE FUKUYAMA
Director 1991-12-04 2015-07-18
JAMES DAVID SMITH
Director 1991-12-04 2012-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-16CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES
2022-01-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CH01Director's details changed for Mr Steven Musson on 2021-03-01
2021-03-29PSC04Change of details for Mrs Tania Musson as a person with significant control on 2021-03-01
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26AP03Appointment of Mrs Tania Musson as company secretary on 2019-06-25
2019-06-26TM02Termination of appointment of Mitchell Langhelt on 2019-06-25
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Old Bank House Market Cross Sturminster Newton Dorset DT10 1AN
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10RP04CS01Second filing of Confirmation Statement dated 24/10/2016
2016-10-24LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1050
2016-10-24CS01Clarification A second filed CS01(Statement of capital) was registered on 10/11/2016
2016-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-27RES01ADOPT ARTICLES 27/07/16
2016-07-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07MEM/ARTSARTICLES OF ASSOCIATION
2016-06-07SH03Purchase of own shares
2016-05-24MEM/ARTSARTICLES OF ASSOCIATION
2016-05-24RES09Resolution of authority to purchase a number of shares
2016-05-24CC04Statement of company's objects
2016-05-24SH06Cancellation of shares. Statement of capital on 2016-04-29 GBP 1,050
2016-05-23RES01ADOPT ARTICLES 23/05/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1400
2015-12-04AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06AP03Appointment of Mr Mitchell Langhelt as company secretary on 2015-10-05
2015-10-06TM02Termination of appointment of Abraham George Fukuyama on 2015-10-05
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM GEORGE FUKUYAMA
2015-08-27AP01DIRECTOR APPOINTED MR STEVEN MUSSON
2015-02-11RES15CHANGE OF NAME 10/02/2015
2015-02-11CERTNMCompany name changed R.P. smith & son LIMITED\certificate issued on 11/02/15
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1400
2014-12-08AR0104/12/14 ANNUAL RETURN FULL LIST
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1400
2013-12-05AR0104/12/13 FULL LIST
2013-10-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-11RES01ALTER ARTICLES 28/03/2013
2013-04-08SH0128/03/13 STATEMENT OF CAPITAL GBP 1100
2013-03-25AP01DIRECTOR APPOINTED MS TANIA MUSSON
2013-01-07AR0104/12/12 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM THE ISLAND HOUSE MIDSOMER NORTON RADSTOCK BA3 2DZ
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH
2012-01-18AR0104/12/11 FULL LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04AR0104/12/10 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-21AR0104/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID SMITH / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM GEORGE FUKUYAMA / 21/12/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2007-12-13363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-07363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-09363aRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-18123NC INC ALREADY ADJUSTED 04/06/01
2002-02-18RES04NC INC ALREADY ADJUSTED 04/06/01
2002-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-1888(2)RAD 04/06/01--------- £ SI 100@1
2002-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/02
2002-01-04363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-07363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-04363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-01363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1997-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-16363sRETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-10363sRETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS
1996-04-16288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-24363sRETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-08363sRETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS
1994-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-10363sRETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-04363sRETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS
1992-09-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-23363(287)REGISTERED OFFICE CHANGED ON 23/12/91
1991-12-23363bRETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS
1991-11-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-06-21363aRETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS
1991-05-23AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-01-02363RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS
1990-01-02AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to R P SMITH ROOFING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R P SMITH ROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1983-09-02 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 68,235
Provisions For Liabilities Charges 2012-04-01 £ 1,957

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R P SMITH ROOFING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,100
Cash Bank In Hand 2012-04-01 £ 56,733
Current Assets 2012-04-01 £ 108,994
Debtors 2012-04-01 £ 49,540
Fixed Assets 2012-04-01 £ 16,953
Stocks Inventory 2012-04-01 £ 2,721
Tangible Fixed Assets 2012-04-01 £ 11,308

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R P SMITH ROOFING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R P SMITH ROOFING LIMITED
Trademarks
We have not found any records of R P SMITH ROOFING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R P SMITH ROOFING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as R P SMITH ROOFING LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where R P SMITH ROOFING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R P SMITH ROOFING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R P SMITH ROOFING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1