Company Information for ALL METAL ROOFING LIMITED
UNIT 1 MERIDIAN BUSINESS PARK, FLEMING ROAD, WALTHAM ABBEY, EN9 3BZ,
|
Company Registration Number
04987403
Private Limited Company
Active |
Company Name | |
---|---|
ALL METAL ROOFING LIMITED | |
Legal Registered Office | |
UNIT 1 MERIDIAN BUSINESS PARK FLEMING ROAD WALTHAM ABBEY EN9 3BZ Other companies in HP18 | |
Company Number | 04987403 | |
---|---|---|
Company ID Number | 04987403 | |
Date formed | 2003-12-08 | |
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 | 08/12/2015 | |
Return next due | 05/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB839484872 |
Last Datalog update: | 2024-01-05 05:46:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ALL METAL ROOFING, INC. | 329 PIERCE ST SUITE 200 SIOUX CITY IA 51101 | Active | Company formed on the 2015-10-29 | |
ALL METAL ROOFING PTY LTD. | NSW 2092 | Active | Company formed on the 1991-11-19 | |
ALL METAL ROOFING SOLUTIONS PTY LTD | QLD 4215 | Active | Company formed on the 1997-09-09 | |
ALL METAL ROOFING SUPPLIES PTY LIMITED | NSW 2211 | Dissolved | Company formed on the 2006-10-13 | |
ALL METAL ROOFING CO. | 343 ALMERIA AVENUE CORAL GABLES FL 33134 | Inactive | Company formed on the 1999-12-29 | |
ALL METAL ROOFING & CLADDING LIMITED | UNIT 1 MERIDIAN BUSINESS PARK FLEMING ROAD WALTHAM ABBEY EN9 3BZ | Active | Company formed on the 2017-07-17 | |
ALL METAL ROOFING SPECIALISTS LLC | New Jersey | Unknown | ||
ALL METAL ROOFING LLC | Pennsylvannia | Unknown | ||
ALL METAL ROOFING SUPPLIES LTD | 9 LUSTRELLS VALE SALTDEAN BRIGHTON BN2 8FD | Active - Proposal to Strike off | Company formed on the 2020-10-26 | |
ALL METAL ROOFING SUPPLY LLC | 1106 SE 10TH TERRACE DEERFIELD BEACH FL 33441 | Active | Company formed on the 2020-08-03 | |
ALL METAL ROOFING LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2021-03-22 |
Officer | Role | Date Appointed |
---|---|---|
JUSTINE DAWN SHANAHAN |
||
TIM COAKLEY |
||
LEWIS ROBERT CUSHNEY |
||
MARK HOWARD |
||
PETA NAOMI MILLS |
||
RICHARD ANTHONY SHANAHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES COLEMAN |
Director | ||
RICHARD SHANAHAN |
Company Secretary | ||
PETER MARK FLOOD |
Director | ||
LEONARD PAUL JOSEPH GOODWIN |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL METAL ROOFING & CLADDING LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
AMR SPECIALIST SYSTEMS LTD | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
Director's details changed for Mr Lewis Robert Cushney on 2023-12-08 | ||
DIRECTOR APPOINTED MR MARK ANDREW CARROLL | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR TIM COAKLEY | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | |
PSC05 | Change of details for Amr Specialist Systems Ltd as a person with significant control on 2022-12-01 | |
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Lewis Robert Cushney on 2021-12-01 | |
PSC02 | Notification of Amr Specialist Systems Ltd as a person with significant control on 2017-04-05 | |
PSC04 | Change of details for Mr Richard Anthony Shanahan as a person with significant control on 2017-04-05 | |
PSC07 | CESSATION OF JUSTINE DAWN SHANAHAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JUSTINE DAWN SHANAHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/18 FROM 500 High Road Woodford Green Essex IG8 0PN | |
CH01 | Director's details changed for Mr Tim Coakley on 2018-03-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049874030003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PETA NAOMI MILLS | |
AP01 | DIRECTOR APPOINTED MR MARK HOWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES COLEMAN | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR LEWIS ROBERT CUSHNEY | |
AP01 | DIRECTOR APPOINTED MR TIM COAKLEY | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 500 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM HIGH MEADOWS LINNET DRIVE WESTCOTT AYLESBURY HP18 0PB | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COLEMAN | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Justine Dawn Shanahan as company secretary on 2014-11-11 | |
TM02 | Termination of appointment of Richard Shanahan on 2014-11-11 | |
SH01 | 04/04/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 20 | |
SH06 | 28/04/14 STATEMENT OF CAPITAL GBP 20 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FLOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/2014 FROM MISTLEY MAIDSTONE ROAD STAPLEHURST TONBRIDGE KENT TN12 0RG | |
AR01 | 08/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK FLOOD / 21/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHANAHAN / 21/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SHANAHAN / 21/10/2011 | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHANAHAN / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD PAUL JOSEPH GOODWIN / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK FLOOD / 15/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 79 VICTORIA ROAD RUISLIP MANOR MIDDLESEX HA4 9BH | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED PETER MARK FLOOD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 11/03/08 | |
363s | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
88(2)R | AD 08/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | HSBC BANK PENSION TRUST (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 411,738 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 541,187 |
Provisions For Liabilities Charges | 2013-03-31 | £ 14,195 |
Provisions For Liabilities Charges | 2012-03-31 | £ 17,291 |
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 ALL METAL ROOFING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 454,167 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 590,831 |
Current Assets | 2013-03-31 | £ 1,334,194 |
Current Assets | 2012-03-31 | £ 1,382,857 |
Debtors | 2013-03-31 | £ 880,027 |
Debtors | 2012-03-31 | £ 792,026 |
Shareholder Funds | 2013-03-31 | £ 997,041 |
Shareholder Funds | 2012-03-31 | £ 930,563 |
Tangible Fixed Assets | 2013-03-31 | £ 88,780 |
Tangible Fixed Assets | 2012-03-31 | £ 106,184 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |