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

M. CAMILLERI & SONS ROOFING LIMITED

TY GWYRDD A GWYN, SULLY MOORS ROAD, SULLY, SOUTH GLAMORGAN, CF64 5RP,
Company Registration Number
02070270
Private Limited Company
Active

Company Overview

About M. Camilleri & Sons Roofing Ltd
M. CAMILLERI & SONS ROOFING LIMITED was founded on 1986-11-04 and has its registered office in Sully. The organisation's status is listed as "Active". M. Camilleri & Sons Roofing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M. CAMILLERI & SONS ROOFING LIMITED
 
Legal Registered Office
TY GWYRDD A GWYN
SULLY MOORS ROAD
SULLY
SOUTH GLAMORGAN
CF64 5RP
Other companies in CF64
 
Telephone01446 721450
 
Filing Information
Company Number 02070270
Company ID Number 02070270
Date formed 1986-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 07:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M. CAMILLERI & SONS 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 M. CAMILLERI & SONS ROOFING LIMITED

Current Directors
Officer Role Date Appointed
SIMON BAILEY
Director 2017-04-24
MARCO ANTHONY CAMILLERI
Director 2012-04-10
MATHEW JOHN CAMILLERI
Director 2000-10-31
ANDREW CROSSMAN
Director 2017-04-24
JOHN EMYR EVANS
Director 2017-04-24
STEVEN SAVORY
Director 2017-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA CAMILLERI
Company Secretary 1991-12-29 2017-04-24
BARBARA CAMILLERI
Director 1991-12-29 2017-04-24
MICHAEL PAUL CAMILLERI
Director 1991-12-29 2017-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON BAILEY CAMILLERI ROOFING HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-02 Active
SIMON BAILEY PICKETSTON CLOSE RESIDENTS COMPANY LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active - Proposal to Strike off
MATHEW JOHN CAMILLERI CAMILLERI ROOFING HOLDINGS LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
ANDREW CROSSMAN CAMILLERI ROOFING HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-02 Active
JOHN EMYR EVANS CAMILLERI ROOFING HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-02 Active
STEVEN SAVORY CAMILLERI ROOFING HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-02-02 Active

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
2023-08-0331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSMAN
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-08-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-08-18AA02/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-08-06AA27/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-07-17AA28/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2017-11-21PSC02Notification of Camilleri Roofing Holdings Limited as a person with significant control on 2017-04-24
2017-11-21PSC07CESSATION OF MICHAEL PAUL CAMILLERI AS A PSC
2017-11-21PSC07CESSATION OF BARBARA CAMILLERI AS A PSC
2017-07-10AA29/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AP01DIRECTOR APPOINTED MR SIMON BAILEY
2017-04-25AP01DIRECTOR APPOINTED MR JOHN EMYR EVANS
2017-04-25AP01DIRECTOR APPOINTED MR STEVEN SAVORY
2017-04-25AP01DIRECTOR APPOINTED MR ANDREW CROSSMAN
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMILLERI
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CAMILLERI
2017-04-25TM02Termination of appointment of Barbara Camilleri on 2017-04-24
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020702700002
2017-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020702700002
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2015-11-16CH01Director's details changed for Mathew John Camilleri on 2015-01-16
2015-08-05AA01/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-20AR0112/11/14 ANNUAL RETURN FULL LIST
2014-08-11AA02/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-20AR0112/11/13 ANNUAL RETURN FULL LIST
2013-07-31AA27/10/12 TOTAL EXEMPTION SMALL
2012-12-28AR0112/11/12 FULL LIST
2012-08-02AA29/10/11 TOTAL EXEMPTION SMALL
2012-05-10AP01DIRECTOR APPOINTED MARCO ANTHONY CAMILLERI
2011-12-13AR0112/11/11 FULL LIST
2011-08-04AA30/10/10 TOTAL EXEMPTION SMALL
2010-11-18AR0112/11/10 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-26AR0112/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL CAMILLERI / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JOHN CAMILLERI / 19/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA CAMILLERI / 19/01/2010
2009-09-01AA01/11/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MATHEW CAMILLERI / 30/11/2007
2009-03-13288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMILLERI / 01/01/2008
2008-09-02AA03/11/07 TOTAL EXEMPTION SMALL
2008-02-08363sRETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-22363sRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/10/05
2005-12-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-19363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/11/03
2003-12-02363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/11/02
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/11/01
2001-11-16363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/00
2001-01-16363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-24288aNEW DIRECTOR APPOINTED
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/99
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-15363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/11/97
1997-11-20363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/11/96
1996-11-27363(287)REGISTERED OFFICE CHANGED ON 27/11/96
1996-11-27363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/10/95
1996-01-30363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-07-13AUDAUDITOR'S RESIGNATION
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-12-02363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-12-02363sRETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS
1994-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-03-24363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1994-03-24363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1992-09-11395PARTICULARS OF MORTGAGE/CHARGE
1992-09-11395PARTICULARS OF MORTGAGE/CHARGE
1992-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
1992-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91
1992-01-08363sRETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS
1992-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-04288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-01-04288DIRECTOR'S PARTICULARS CHANGED
1991-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90
1991-02-26363aRETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS
1990-10-01287REGISTERED OFFICE CHANGED ON 01/10/90 FROM: UNIT 15 ATLANTIC TRADING ESTATE BARRY SOUTH GLAMORGAN.CF6 6RF
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 M. CAMILLERI & SONS 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 M. CAMILLERI & SONS ROOFING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-09-11 Outstanding M P CAMILLERI
Intangible Assets
Patents
We have not found any records of M. CAMILLERI & SONS ROOFING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of M. CAMILLERI & SONS ROOFING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M. CAMILLERI & SONS 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 M. CAMILLERI & SONS 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 M. CAMILLERI & SONS 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 M. CAMILLERI & SONS 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 M. CAMILLERI & SONS 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.