Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ROOF EDGE FABRICATIONS LIMITED
Company Information for

ROOF EDGE FABRICATIONS LIMITED

UNIT 1, INVERGYLE COURT BROOMLOAN PLACE, IBROX BUSINESS PARK, GLASGOW, G51 2JR,
Company Registration Number
SC111926
Private Limited Company
Active

Company Overview

About Roof Edge Fabrications Ltd
ROOF EDGE FABRICATIONS LIMITED was founded on 1988-06-27 and has its registered office in Glasgow. The organisation's status is listed as "Active". Roof Edge Fabrications Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROOF EDGE FABRICATIONS LIMITED
 
Legal Registered Office
UNIT 1, INVERGYLE COURT BROOMLOAN PLACE
IBROX BUSINESS PARK
GLASGOW
G51 2JR
Other companies in G15
 
Telephone01419491014
 
Filing Information
Company Number SC111926
Company ID Number SC111926
Date formed 1988-06-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB481451155  
Last Datalog update: 2024-02-05 12:16:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROOF EDGE FABRICATIONS 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 ROOF EDGE FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MILBURN
Director 2014-04-28
NEIL ANDREW RUSS
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA CATHERINE ALLAN
Company Secretary 1993-06-04 2014-04-28
ANGELA CATHERINE ALLAN
Director 1992-12-31 2014-04-28
PETER ALLAN
Director 1993-06-04 2014-04-28
JAMES CAMPBELL
Director 1989-12-31 1994-01-01
AGNES CAMPBELL
Company Secretary 1992-12-31 1993-06-04
JAMES CAMPBELL
Company Secretary 1989-12-31 1992-12-31
PETER ALLAN
Director 1989-12-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MILBURN W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
CHRISTOPHER MILBURN FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
CHRISTOPHER MILBURN ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
CHRISTOPHER MILBURN FISHER ALVIN HOLDINGS LIMITED Director 2016-11-17 CURRENT 2011-02-17 Active
CHRISTOPHER MILBURN STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
CHRISTOPHER MILBURN PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
CHRISTOPHER MILBURN OTMOOR RENOVATIONS LTD Director 2015-11-18 CURRENT 2015-11-18 Active
CHRISTOPHER MILBURN HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
CHRISTOPHER MILBURN SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
CHRISTOPHER MILBURN THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
CHRISTOPHER MILBURN KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
CHRISTOPHER MILBURN ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
CHRISTOPHER MILBURN ANGUS INTERNATIONAL SAFETY GROUP LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active
CHRISTOPHER MILBURN SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
CHRISTOPHER MILBURN EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
CHRISTOPHER MILBURN KSG (2011) LIMITED Director 2011-01-21 CURRENT 2010-12-15 Active
CHRISTOPHER MILBURN KEE SYSTEMS LIMITED Director 2010-11-19 CURRENT 1989-06-01 Active
CHRISTOPHER MILBURN SIMPLIFIED SAFETY LIMITED Director 2009-06-22 CURRENT 2009-05-12 Active
CHRISTOPHER MILBURN DUNN AND COWE LIMITED Director 2008-03-14 CURRENT 1981-11-26 Active
CHRISTOPHER MILBURN KEY KLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY SAFETY LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMPS LTD Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE CLAMPS LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEY KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-31 Active
CHRISTOPHER MILBURN KEE KLAMP LIMITED Director 2007-08-14 CURRENT 2007-07-26 Active
CHRISTOPHER MILBURN KEE SAFETY LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2004 LIMITED Director 2007-04-10 CURRENT 2004-06-10 Active
CHRISTOPHER MILBURN KEE SAFETY INTERNATIONAL LIMITED Director 2007-04-10 CURRENT 2006-06-26 Active
CHRISTOPHER MILBURN ACCESS TECHNOLOGIES LIMITED Director 2007-04-10 CURRENT 1993-12-10 Active
CHRISTOPHER MILBURN KEE SAFETY LOGISTICS LIMITED Director 2007-04-10 CURRENT 1996-04-03 Active
CHRISTOPHER MILBURN K.I.G. LIMITED Director 2007-04-10 CURRENT 1996-04-04 Active
CHRISTOPHER MILBURN KIGH 2000 LIMITED Director 2007-04-10 CURRENT 2000-03-21 Active
CHRISTOPHER MILBURN TUBECLAMPS LIMITED Director 2007-04-10 CURRENT 1951-07-14 Active
CHRISTOPHER MILBURN FASTMAT LIMITED Director 2007-04-10 CURRENT 1998-01-06 Active
NEIL ANDREW RUSS W.H. MAINTENANCE LIMITED Director 2018-01-18 CURRENT 1998-11-11 Active
NEIL ANDREW RUSS SAFETY TOPCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY MIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS SAFETY BIDCO LIMITED Director 2017-10-31 CURRENT 2017-10-11 Active
NEIL ANDREW RUSS FISHER ALVIN LIMITED Director 2016-11-17 CURRENT 2005-09-22 Active
NEIL ANDREW RUSS ALVIN KEY CLAMPS LIMITED Director 2016-11-17 CURRENT 2007-08-30 Active
NEIL ANDREW RUSS STEADFAST (ANGLIA) LIMITED Director 2016-09-26 CURRENT 2001-02-15 Active
NEIL ANDREW RUSS PORTARAMP (UK) LIMITED Director 2016-09-21 CURRENT 2005-09-07 Active
NEIL ANDREW RUSS HARCON SERVICES LIMITED Director 2015-08-10 CURRENT 2000-03-09 Active
NEIL ANDREW RUSS SKYWAY SAFE ACCESS EQUIPMENT (NI) LIMITED Director 2015-01-12 CURRENT 2009-11-12 Active
NEIL ANDREW RUSS THE ROOF ANCHOR COMPANY LIMITED Director 2014-04-28 CURRENT 1996-05-31 Active
NEIL ANDREW RUSS KEE SAFETY GROUP LIMITED Director 2013-12-02 CURRENT 2013-10-02 Active
NEIL ANDREW RUSS ENSCO 1020 LIMITED Director 2013-12-02 CURRENT 2013-11-07 Active
NEIL ANDREW RUSS SAFESITE LIMITED Director 2012-10-02 CURRENT 1991-05-10 Active
NEIL ANDREW RUSS EASI-DEC ACCESS SYSTEMS LIMITED Director 2011-09-30 CURRENT 1984-09-03 Active
NEIL ANDREW RUSS KSG (2011) LIMITED Director 2011-09-22 CURRENT 2010-12-15 Active
NEIL ANDREW RUSS KEY KLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY SAFETY LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE KLAMPS LTD Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEE CLAMPS LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS KEY KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-31 Active
NEIL ANDREW RUSS DUNN AND COWE LIMITED Director 2011-08-24 CURRENT 1981-11-26 Active
NEIL ANDREW RUSS KEE SAFETY LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2004 LIMITED Director 2011-08-24 CURRENT 2004-06-10 Active
NEIL ANDREW RUSS KEE SAFETY INTERNATIONAL LIMITED Director 2011-08-24 CURRENT 2006-06-26 Active
NEIL ANDREW RUSS SIMPLIFIED SAFETY LIMITED Director 2011-08-24 CURRENT 2009-05-12 Active
NEIL ANDREW RUSS KEE SYSTEMS LIMITED Director 2011-08-24 CURRENT 1989-06-01 Active
NEIL ANDREW RUSS ACCESS TECHNOLOGIES LIMITED Director 2011-08-24 CURRENT 1993-12-10 Active
NEIL ANDREW RUSS KEE SAFETY LOGISTICS LIMITED Director 2011-08-24 CURRENT 1996-04-03 Active
NEIL ANDREW RUSS K.I.G. LIMITED Director 2011-08-24 CURRENT 1996-04-04 Active
NEIL ANDREW RUSS KIGH 2000 LIMITED Director 2011-08-24 CURRENT 2000-03-21 Active
NEIL ANDREW RUSS KEE KLAMP LIMITED Director 2011-08-24 CURRENT 2007-07-26 Active
NEIL ANDREW RUSS TUBECLAMPS LIMITED Director 2011-08-24 CURRENT 1951-07-14 Active
NEIL ANDREW RUSS FASTMAT LIMITED Director 2011-08-24 CURRENT 1998-01-06 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
2023-01-28CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-15Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-15Audit exemption subsidiary accounts made up to 2021-12-31
2022-02-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-23PSC07CESSATION OF KEE SAFETY GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1119260003
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-15AP01DIRECTOR APPOINTED MR MARK DOLAN
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUTTON JONES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-16CH01Director's details changed for Mr Neil Andrew Russ on 2019-10-01
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17AP01DIRECTOR APPOINTED MR JOHN DUTTON JONES
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM The Roof Safety Centre 144-146 Dalsetter Avenue Drumchapel Glasgow G15 8TE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1119260004
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-13PSC02Notification of K.I.G Limited as a person with significant control on 2016-04-06
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04RES01ADOPT ARTICLES 04/08/16
2016-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1119260004
2016-01-17LATEST SOC17/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-17AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1119260003
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1119260002
2014-05-22AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER MILBURN
2014-05-22AP01DIRECTOR APPOINTED MR NEIL RUSS
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLAN
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ALLAN
2014-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA ALLAN
2014-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-01-08AR0131/12/12 FULL LIST
2012-12-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-02-15AR0131/12/11 FULL LIST
2012-01-18AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-15AR0131/12/10 FULL LIST
2010-12-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-02AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-06AR0131/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CATHERINE ALLAN / 31/12/2009
2009-04-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-04-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-11363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MURRAY & CO CHARTERED ACCOUNTANTS 149 DALSETTER AVENUE GLASGOW G15 8TE
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 11 WOODSIDE CRESCENT GLASGOW G3 7UL
2003-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-02-08AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-26AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-08363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-24AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-12-30363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-15AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-12-23363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-07410(Scot)PARTIC OF MORT/CHARGE *****
1996-01-03363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-27AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-12363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-05288DIRECTOR RESIGNED
1994-01-17288DIRECTOR RESIGNED
1994-01-10363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-12-20AAFULL ACCOUNTS MADE UP TO 31/07/93
1993-06-10288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-10288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1053476 Active Licenced property: 144-146 DALSETTER AVENUE GLASGOW GB G15 8TE. Correspondance address: 144-146 DALSETTER AVENUE THE ROOF SAFETY CENTRE GLASGOW GB G15 8TE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ROOF EDGE FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-13 Outstanding LLOYDS BANK PLC
2014-08-15 Outstanding LLOYDS BANK PLC
2014-08-15 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
BOND & FLOATING CHARGE 1996-02-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-07-31 £ 86,843
Creditors Due Within One Year 2012-07-31 £ 122,171

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31

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 ROOF EDGE FABRICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 32,935
Cash Bank In Hand 2012-07-31 £ 40,404
Current Assets 2013-07-31 £ 370,267
Current Assets 2012-07-31 £ 440,616
Debtors 2013-07-31 £ 144,405
Debtors 2012-07-31 £ 243,063
Shareholder Funds 2013-07-31 £ 310,803
Shareholder Funds 2012-07-31 £ 337,863
Stocks Inventory 2013-07-31 £ 192,927
Stocks Inventory 2012-07-31 £ 157,149
Tangible Fixed Assets 2013-07-31 £ 27,379
Tangible Fixed Assets 2012-07-31 £ 19,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROOF EDGE FABRICATIONS 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 ROOF EDGE FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROOF EDGE FABRICATIONS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ROOF EDGE FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROOF EDGE FABRICATIONS 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 ROOF EDGE FABRICATIONS 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 ROOF EDGE FABRICATIONS 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.