Company Information for HIGH-TECH MEMBRANE ROOFING LTD
LINDEN HOUSE 30 LINDEN ROAD, BENFLEET, ESSEX, SS7 4BA,
|
Company Registration Number
03932378
Private Limited Company
Active |
Company Name | ||
---|---|---|
HIGH-TECH MEMBRANE ROOFING LTD | ||
Legal Registered Office | ||
LINDEN HOUSE 30 LINDEN ROAD BENFLEET ESSEX SS7 4BA Other companies in SS7 | ||
Previous Names | ||
|
Company Number | 03932378 | |
---|---|---|
Company ID Number | 03932378 | |
Date formed | 2000-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB765987261 |
Last Datalog update: | 2024-02-06 23:53:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD CHARLES PARKER |
||
EDWARD CHARLES PARKER |
||
STEPHEN JOHN THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUSSELL JOHN BELLAMY |
Company Secretary | ||
RUSSELL JOHN BELLAMY |
Director | ||
ALAN FORD |
Director | ||
EDWARD CHARLES PARKER |
Company Secretary | ||
EDWARD CHARLES PARKER |
Director | ||
ANN MARGARET PARKER |
Company Secretary | ||
SCOTT WALKER HARTLEY |
Director | ||
EDWARD CHARLES PARKER |
Company Secretary | ||
MARTIN CHARLES SMITH |
Director | ||
HELEN JUILA SMITH |
Company Secretary | ||
HELEN JUILA SMITH |
Director | ||
EDWARD CHARLES PARKER |
Company Secretary | ||
EDWARD CHARLES PARKER |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTYNORTH ESTATES LTD | Company Secretary | 2009-05-01 | CURRENT | 2009-03-06 | Dissolved 2014-08-05 | |
LIFT MONITORING LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-11 | Active | |
LIFTCOM LIMITED | Company Secretary | 2003-11-20 | CURRENT | 2003-11-11 | Active | |
ROESAAS CHIROPODY LIMITED | Company Secretary | 2002-06-14 | CURRENT | 2002-06-14 | Dissolved 2015-11-24 | |
COMPUTERWORLD.UK.COM LIMITED | Company Secretary | 2002-01-05 | CURRENT | 2002-01-04 | Active | |
ELECTROMATIC TELE-LINK LIMITED | Company Secretary | 2001-05-21 | CURRENT | 1999-06-03 | Active | |
CITYGATE COMPUTERS LIMITED | Company Secretary | 1998-03-31 | CURRENT | 1998-03-31 | Active | |
LUCIDITY MANAGEMENT LTD | Director | 2015-09-08 | CURRENT | 2015-09-08 | Dissolved 2017-01-17 | |
OWNERS ENGINEER CONSULT LTD | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2017-01-17 | |
STATION COURT MANAGEMENT (WICKFORD) LIMITED | Director | 2013-04-12 | CURRENT | 1985-11-07 | Active | |
GREENOAK & CO LIMITED | Director | 2016-12-01 | CURRENT | 2014-07-15 | Liquidation | |
HIGH TECH MANAGEMENT LTD | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active - Proposal to Strike off | |
HIGH TECH MEMBRANE ROOFING (NORTH ESSEX) LTD | Director | 2014-04-30 | CURRENT | 2014-04-30 | Dissolved 2016-06-21 | |
GREENOAK CONCEPT & DESIGN LTD | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active | |
HIGH TECH COMMERCIAL MEMBRANE ROOFING LTD | Director | 2008-05-01 | CURRENT | 2008-03-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Edward Charles Parker on 2022-06-16 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039323780003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Edward Charles Parker on 2016-03-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR EDWARD CHARLES PARKER on 2016-03-03 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen John Thornton on 2012-02-01 | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen John Thornton on 2010-02-26 | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WEATHER SURE MEMBRANE ROOFING LI MITED CERTIFICATE ISSUED ON 11/10/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/10/00 | |
88(2)R | AD 28/02/00--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/00 FROM: 57 PARK LANE RAMSDEN HEATH BILLERICAY ESSEX CM11 1NE | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
COUNTERPART RENT DEPOSIT | Outstanding | HOWARD CURTIS JANES AND VALERIE JESSIE JANES |
Creditors Due After One Year | 2012-10-31 | £ 51,776 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 16,757 |
Creditors Due Within One Year | 2012-10-31 | £ 197,083 |
Creditors Due Within One Year | 2011-10-31 | £ 245,958 |
Creditors and other liabilities
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 HIGH-TECH MEMBRANE ROOFING LTD
Cash Bank In Hand | 2012-10-31 | £ 63,630 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 122,347 |
Current Assets | 2012-10-31 | £ 93,194 |
Current Assets | 2011-10-31 | £ 142,324 |
Debtors | 2012-10-31 | £ 5,673 |
Debtors | 2011-10-31 | £ 5,175 |
Shareholder Funds | 2012-10-31 | £ 4,704 |
Stocks Inventory | 2012-10-31 | £ 23,891 |
Stocks Inventory | 2011-10-31 | £ 14,802 |
Tangible Fixed Assets | 2012-10-31 | £ 160,369 |
Tangible Fixed Assets | 2011-10-31 | £ 120,829 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as HIGH-TECH MEMBRANE ROOFING LTD 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 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | STORE AND PREMISES | 30 Linden Road Benfleet Essex SS7 4BA | 13,500 | 01/04/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |