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

THE ROOFING RESTORATION COMPANY LIMITED

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
03208470
Private Limited Company
Liquidation

Company Overview

About The Roofing Restoration Company Ltd
THE ROOFING RESTORATION COMPANY LIMITED was founded on 1996-06-06 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". The Roofing Restoration Company 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
THE ROOFING RESTORATION COMPANY LIMITED
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in B95
 
Filing Information
Company Number 03208470
Company ID Number 03208470
Date formed 1996-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670465626  
Last Datalog update: 2023-12-05 08:04:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ROOFING RESTORATION COMPANY 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 THE ROOFING RESTORATION COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON HOBART CHARLES MORRISH
Director 2016-12-30
DEREKA ANNE SYMES
Director 2016-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGIE VICTORIA TAYLOR
Company Secretary 1996-06-06 2016-12-30
GEORGIANNA TAYLOR
Director 2016-11-04 2016-12-30
MICHAEL SPENCER TAYLOR
Director 1996-06-06 2016-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HOBART CHARLES MORRISH LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
SIMON HOBART CHARLES MORRISH MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
SIMON HOBART CHARLES MORRISH TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
SIMON HOBART CHARLES MORRISH LOW WATERHEAD LIMITED Director 2015-04-15 CURRENT 2013-01-09 Active
SIMON HOBART CHARLES MORRISH CLEUGHEAD LIMITED Director 2015-04-15 CURRENT 2012-01-20 Active
SIMON HOBART CHARLES MORRISH SURVEY ROOFING GROUP LIMITED Director 2014-12-19 CURRENT 2014-12-19 Liquidation
SIMON HOBART CHARLES MORRISH ATLANTISREALM LIMITED Director 2014-04-03 CURRENT 2012-09-05 Active
SIMON HOBART CHARLES MORRISH ATLANTISREALM (WEST TOWN) LIMITED Director 2014-04-03 CURRENT 2012-08-31 Active
SIMON HOBART CHARLES MORRISH STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
SIMON HOBART CHARLES MORRISH TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
SIMON HOBART CHARLES MORRISH CQC LIMITED Director 2012-02-01 CURRENT 1999-09-03 Active
SIMON HOBART CHARLES MORRISH CQC HOLDINGS LIMITED Director 2011-11-22 CURRENT 2011-09-13 Active
SIMON HOBART CHARLES MORRISH VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
SIMON HOBART CHARLES MORRISH ONNEC GROUP LIMITED Director 2008-06-02 CURRENT 2008-01-09 Active
SIMON HOBART CHARLES MORRISH THE GRITTING COMPANY (UK) LIMITED Director 2005-04-04 CURRENT 2004-11-23 Active
SIMON HOBART CHARLES MORRISH 57 EARLS COURT SQUARE FREEHOLD LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL LIMITED Director 2004-04-23 CURRENT 1984-02-27 Active
SIMON HOBART CHARLES MORRISH GROUND CONTROL HOLDINGS LIMITED Director 2004-03-25 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES L W SECURITY SOLUTIONS LIMITED Director 2017-12-13 CURRENT 2011-03-17 Active - Proposal to Strike off
DEREKA ANNE SYMES LITTLEWOOD RENEWABLES LIMITED Director 2017-12-13 CURRENT 2011-10-05 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING LIMITED Director 2017-12-13 CURRENT 2001-04-24 Active
DEREKA ANNE SYMES LITTLEWOOD HOLDINGS (SUSSEX) LIMITED Director 2017-12-13 CURRENT 2010-12-20 Active
DEREKA ANNE SYMES LITTERBOSS LIMITED Director 2017-07-21 CURRENT 2001-08-31 Active
DEREKA ANNE SYMES MINHOCO 20 LIMITED Director 2017-07-21 CURRENT 2012-09-06 Active
DEREKA ANNE SYMES MINHOCO 26 LIMITED Director 2017-07-21 CURRENT 2015-04-08 Active
DEREKA ANNE SYMES TREVELYAN HALL LTD Director 2017-07-21 CURRENT 1976-10-12 Active
DEREKA ANNE SYMES LITTLEWOOD FENCING UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
DEREKA ANNE SYMES SURVEY ROOFING GROUP LIMITED Director 2015-01-30 CURRENT 2014-12-19 Liquidation
DEREKA ANNE SYMES STANLEY TREE SERVICES LIMITED Director 2014-02-18 CURRENT 2011-11-03 Dissolved 2018-05-22
DEREKA ANNE SYMES TH ARB LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES TH LAND LTD Director 2012-05-14 CURRENT 2012-05-01 Active
DEREKA ANNE SYMES GC LAKEMEADOWS LIMITED Director 2012-01-11 CURRENT 2011-11-25 Active
DEREKA ANNE SYMES THE GRITTING COMPANY (UK) LIMITED Director 2010-07-23 CURRENT 2004-11-23 Active
DEREKA ANNE SYMES VALE CONTRACT SERVICES LIMITED Director 2010-05-21 CURRENT 1997-09-25 Active
DEREKA ANNE SYMES GROUND CONTROL HOLDINGS LIMITED Director 2008-08-23 CURRENT 2004-03-04 Active
DEREKA ANNE SYMES GROUND CONTROL LIMITED Director 2008-06-16 CURRENT 1984-02-27 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
2023-10-11Liquidation. Administration move to voluntary liquidation
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM Floor Four Toronto Square Toronto Street Leeds LS1 2HJ
2023-06-15Liquidation creditors meeting
2023-06-09Liquidation statement of affairs AM02SOA
2023-05-25Statement of administrator's proposal
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Unit 5 Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ United Kingdom
2023-04-13Appointment of an administrator
2023-04-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-11Memorandum articles filed
2023-03-30APPOINTMENT TERMINATED, DIRECTOR SIMON HOBART CHARLES MORRISH
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032084700002
2023-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032084700002
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 032084700003
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 032084700002
2021-10-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Unit 5 Woodbrook Crescent Radford Way Billiceray Essex CM12 0EQ United Kingdom
2021-01-06PSC05Change of details for Survey Roofing Group Limited as a person with significant control on 2021-01-06
2020-12-16CH01Director's details changed for Mr Simon Hobart Charles Morrish on 2020-12-16
2020-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-10-23AA01Previous accounting period shortened from 31/01/21 TO 31/07/20
2020-07-15PSC05Change of details for Survey Roofing Group Limited as a person with significant control on 2020-03-01
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-03-12PSC07CESSATION OF SOLAR VENTUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-12PSC02Notification of Survey Roofing Group Limited as a person with significant control on 2020-03-01
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREKA ANNE SYMES
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
2020-02-27AP01DIRECTOR APPOINTED MR DANIEL ALOIS NYE
2020-02-03AA01Previous accounting period shortened from 31/03/20 TO 31/01/20
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM C/O Roofing Restoration Ltd Unit 7 Ardent Court William James Way Henley in Arden West Midlands B95 5GF
2019-05-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05AA01Current accounting period shortened from 31/08/19 TO 31/03/19
2018-07-03AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-02-05PSC02Notification of Solar Ventus Limited as a person with significant control on 2018-02-02
2018-02-02PSC09Withdrawal of a person with significant control statement on 2018-02-02
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-02-17AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIANNA TAYLOR
2017-01-20AP01DIRECTOR APPOINTED MR SIMON HOBART CHARLES MORRISH
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENCER TAYLOR
2017-01-20AP01DIRECTOR APPOINTED MS DEREKA ANNE SYMES
2017-01-20TM02Termination of appointment of Georgie Victoria Taylor on 2016-12-30
2017-01-16AA01Current accounting period extended from 30/05/17 TO 31/08/17
2016-11-09AP01DIRECTOR APPOINTED MRS GEORGIANNA TAYLOR
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-24AR0106/06/15 ANNUAL RETURN FULL LIST
2015-01-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21CH01Director's details changed for Mr Michael Spencer Taylor on 2014-10-21
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-09CH01Director's details changed for Mr Michael Spencer Taylor on 2014-02-10
2014-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS GEORGIE VICTORIA TAYLOR on 2014-03-01
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0106/06/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-11AR0106/06/12 FULL LIST
2012-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGIE VICTORIA TAYLOR / 25/11/2011
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER TAYLOR / 25/11/2011
2012-02-15AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-06AR0106/06/11 FULL LIST
2011-01-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-23AR0106/06/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SPENCER TAYLOR / 06/06/2010
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 53 BROOK STREET WARWICK CV34 4BL
2009-09-03AA30/05/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-03-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-04-1688(2)AD 07/04/08 GBP SI 98@1=98 GBP IC 2/100
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/07
2007-07-31363sRETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/06
2006-07-07363sRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-14363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04
2004-06-09363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-08-26287REGISTERED OFFICE CHANGED ON 26/08/03 FROM: BLYTHE PHILLIPS 21 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ
2003-06-14363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-14363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-07363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-04-20287REGISTERED OFFICE CHANGED ON 20/04/01 FROM: HEREFORD HOUSE 102/104 HIGH STREET COLESHILL BIRMINGHAM WEST MIDLANDS B46 3BL
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-07-15363sRETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS
1998-11-13287REGISTERED OFFICE CHANGED ON 13/11/98 FROM: UNIT 23 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH B98 7HD
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-13363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1998-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-11-13225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/05/98
1998-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/98
1997-12-09363sRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1997-10-22395PARTICULARS OF MORTGAGE/CHARGE
1997-03-26SRES01ALTER MEM AND ARTS 20/03/97
1996-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE ROOFING RESTORATION COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-11-10
Appointment of Liquidators2023-10-20
Appointmen2023-04-11
Fines / Sanctions
No fines or sanctions have been issued against THE ROOFING RESTORATION COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 311,724
Creditors Due Within One Year 2012-05-31 £ 243,235
Creditors Due Within One Year 2012-05-31 £ 243,235
Creditors Due Within One Year 2011-05-31 £ 258,251

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2020-01-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 THE ROOFING RESTORATION COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2011-05-31 £ 17,029
Current Assets 2013-05-31 £ 316,206
Current Assets 2012-05-31 £ 202,936
Current Assets 2012-05-31 £ 202,936
Current Assets 2011-05-31 £ 305,545
Debtors 2013-05-31 £ 313,706
Debtors 2012-05-31 £ 200,436
Debtors 2012-05-31 £ 200,436
Debtors 2011-05-31 £ 286,016
Shareholder Funds 2013-05-31 £ 82,394
Shareholder Funds 2012-05-31 £ 22,828
Shareholder Funds 2012-05-31 £ 22,828
Shareholder Funds 2011-05-31 £ 124,551
Stocks Inventory 2013-05-31 £ 2,500
Stocks Inventory 2012-05-31 £ 2,500
Stocks Inventory 2012-05-31 £ 2,500
Stocks Inventory 2011-05-31 £ 2,500
Tangible Fixed Assets 2013-05-31 £ 77,912
Tangible Fixed Assets 2012-05-31 £ 63,127
Tangible Fixed Assets 2012-05-31 £ 63,127
Tangible Fixed Assets 2011-05-31 £ 77,257

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ROOFING RESTORATION COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ROOFING RESTORATION COMPANY LIMITED
Trademarks
We have not found any records of THE ROOFING RESTORATION COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ROOFING RESTORATION COMPANY 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 THE ROOFING RESTORATION COMPANY 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 THE ROOFING RESTORATION COMPANY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE ROOFING RESTORATION COMPANY LIMITEDEvent Date2023-04-11
In the High Court of Justice Business and Property Courts in Leeds, Insolvency & Companies List (ChD) Court Number: CR-2023-000312 THE ROOFING RESTORATION COMPANY LIMITED (Company Number 03208470 ) Na…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ROOFING RESTORATION COMPANY 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 THE ROOFING RESTORATION COMPANY 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.