ONE STOP ROOFING CENTRE LIMITED

ONE STOP ROOFING CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameONE STOP ROOFING CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02479425
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ONE STOP ROOFING CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ONE STOP ROOFING CENTRE LIMITED located?

    Registered Office Address
    Adsetts House 16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE STOP ROOFING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPID 9838 LIMITEDMar 12, 1990Mar 12, 1990

    What are the latest accounts for ONE STOP ROOFING CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ONE STOP ROOFING CENTRE LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2025
    Next Confirmation Statement DueApr 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2024
    OverdueNo

    What are the latest filings for ONE STOP ROOFING CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 18, 2023 with no updates

    3 pagesCS01

    Change of details for Sig Roofing Supplies Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Termination of appointment of Kulbinder Kaur Dosanjh as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Andrew Watkins as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on Mar 31, 2021

    1 pagesTM02

    Confirmation statement made on Mar 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Ms Kulbinder Kaur Dosanjh on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Monro as a director on Oct 18, 2019

    1 pagesTM01

    Appointment of Ms Kulbinder Kaur Dosanjh as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Richard Charles Monro as a secretary on Oct 18, 2019

    1 pagesTM02

    Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on Oct 18, 2019

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Director's details changed for Mr Richard Charles Monro on Jun 29, 2018

    2 pagesCH01

    Secretary's details changed for Mr Richard Charles Monro on Jun 29, 2018

    1 pagesCH03

    Director's details changed for Mr Ian Jackson on Jun 29, 2018

    2 pagesCH01

    Who are the officers of ONE STOP ROOFING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Ian
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishAccountant186473820002
    WATKINS, Andrew
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    EnglandBritishGroup General Counsel & Company Secretary281612300001
    AHMAD, Imran
    Flat 3 43 Hatherley Grove
    Bayswater
    W2 5RB London
    Secretary
    Flat 3 43 Hatherley Grove
    Bayswater
    W2 5RB London
    BritishSolicitor41318350001
    DAVIES, Richard John
    Chequerside Church Hill
    Merstham
    RH1 3BJ Redhill
    Surrey
    Secretary
    Chequerside Church Hill
    Merstham
    RH1 3BJ Redhill
    Surrey
    British5415370001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Secretary
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    264433810001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Secretary
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    British59480370001
    SWYNNERTON, John Ralph
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    Secretary
    30 Bents Road
    S11 9RJ Sheffield
    South Yorkshire
    British2646260001
    BOW, Christopher John
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    Director
    3 Sternes Way
    CB2 5DA Stapleford
    Cambridgeshire
    EnglandBritishFinance Director9235350001
    CHIVERS, Michael John
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    United KingdomBritishDirector59555980002
    DAVIES, Gareth Wyn
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    Director
    17 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Signet House
    United Kingdom
    EnglandBritishFinance Director109674760001
    DAVIES, Richard John
    Chequerside Church Hill
    Merstham
    RH1 3BJ Redhill
    Surrey
    Director
    Chequerside Church Hill
    Merstham
    RH1 3BJ Redhill
    Surrey
    EnglandBritishChartered Accountant5415370001
    DOSANJH, Kulbinder Kaur
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    Director
    Eastbourne Terrace
    W2 6LG London
    10
    United Kingdom
    United KingdomBritishCompany Secretary231199720003
    FORRESTER, William Wilson
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Coombs Hay
    16 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    EnglandBritishManaging Director27743040001
    JOHNS, Philip William Arthur
    97 Benhurst Gardens
    Selsdon
    CR2 8NY South Croydon
    Surrey
    Director
    97 Benhurst Gardens
    Selsdon
    CR2 8NY South Croydon
    Surrey
    BritishSales Director5415380001
    MACCARTHY, John
    Thirsk Cottage
    Stanhope Road Highgate
    N6 5DE London
    Director
    Thirsk Cottage
    Stanhope Road Highgate
    N6 5DE London
    EnglandIrishManaging Director43754980001
    MELTON, Peter Stanley
    99 Scott Ellis Gardens
    St Johns Wood
    NW8 9HE London
    Director
    99 Scott Ellis Gardens
    St Johns Wood
    NW8 9HE London
    BritishChartered Accountant83008310001
    MONRO, Richard Charles
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    Director
    16 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    Adsetts House
    United Kingdom
    United KingdomBritishChartered Secretary59480370001
    PITCHFORK, Roger Michael
    114 Deakin Leas
    TN9 2JY Tonbridge
    Kent
    Director
    114 Deakin Leas
    TN9 2JY Tonbridge
    Kent
    BritishManaging Director5415390001
    PRATER, Michael Edward
    1 Withdean Road
    BN1 5BL Brighton
    East Sussex
    Director
    1 Withdean Road
    BN1 5BL Brighton
    East Sussex
    United KingdomBritishCompany Director5415400001
    PRUST, Francis Charles
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    Director
    Peverill
    25 Wharfe Bank
    LS22 5JP Collingham
    West Yorkshire
    BritishChartered Accountant54280001
    REGIS, Peter John
    1 Oakhill Way
    Hampstead
    NW3 7LR London
    Director
    1 Oakhill Way
    Hampstead
    NW3 7LR London
    United KingdomBritishDirector36655200001
    REGIS, Thomas James
    1 Redcliffe Road
    Chelsea
    SW10 9NR London
    Director
    1 Redcliffe Road
    Chelsea
    SW10 9NR London
    BritishDirector25474630001
    WILLIAMS, David
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    Director
    48 Wood Lane
    Wickersley
    S66 1JX Rotherham
    "Merrymede"
    South Yorkshire
    EnglandEnglishManaging Director127986830001

    Who are the persons with significant control of ONE STOP ROOFING CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    Apr 06, 2016
    16 Europa View
    S9 1XH Sheffield
    Adsetts House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03256744
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0