SKYLINE ROOFING CENTRES (LB) LIMITED

SKYLINE ROOFING CENTRES (LB) LIMITED

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

    Company NameSKYLINE ROOFING CENTRES (LB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04757460
    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 SKYLINE ROOFING CENTRES (LB) LIMITED?

    • Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SKYLINE ROOFING CENTRES (LB) LIMITED located?

    Registered Office Address
    Unit 73, Waterside Trading Centre
    Trumpers Way
    W7 2QA Hanwell
    London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SKYLINE ROOFING CENTRES (LB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKYLINE ROOFING CENTRES (CROYDON) LIMITEDMay 08, 2003May 08, 2003

    What are the latest accounts for SKYLINE ROOFING CENTRES (LB) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for SKYLINE ROOFING CENTRES (LB) LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for SKYLINE ROOFING CENTRES (LB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    8 pagesAA

    Confirmation statement made on May 08, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on May 08, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    8 pagesAA

    Confirmation statement made on May 08, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    8 pagesAA

    Confirmation statement made on May 08, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on May 08, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    8 pagesAA

    Secretary's details changed for Mr Stephen John Revell on Dec 03, 2020

    1 pagesCH03

    Director's details changed for Mr Stephen John Revell on Dec 03, 2020

    2 pagesCH01

    Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England to Unit 73, Waterside Trading Centre Trumpers Way Hanwell London W7 2QA on Dec 08, 2020

    1 pagesAD01

    Registered office address changed from Unit 73 Waterside Trading Centre Trumpers Way Hanwell London W7 2QA to 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX on Dec 07, 2020

    1 pagesAD01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on May 08, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on May 08, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    10 pagesAA

    Secretary's details changed for Mr Stephen John Revell on Nov 01, 2016

    1 pagesCH03

    Director's details changed for Mr Stephen John Revell on Nov 01, 2016

    2 pagesCH01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Stephen John Revell on Nov 01, 2016

    2 pagesCH01

    Who are the officers of SKYLINE ROOFING CENTRES (LB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REVELL, Stephen John
    Walnut Tree Close
    GU1 4UX Guildford
    4 Riverview
    Surrey
    England
    Secretary
    Walnut Tree Close
    GU1 4UX Guildford
    4 Riverview
    Surrey
    England
    British18610780001
    HIND, Christopher John
    Cherrycourt Way
    LU7 4UH Leighton Buzzard
    Shenley House
    Bedfordshire
    England
    Director
    Cherrycourt Way
    LU7 4UH Leighton Buzzard
    Shenley House
    Bedfordshire
    England
    United KingdomBritish80902790002
    REVELL, Stephen John
    Walnut Tree Close
    GU1 4UX Guildford
    4 Riverview
    Surrey
    England
    Director
    Walnut Tree Close
    GU1 4UX Guildford
    4 Riverview
    Surrey
    England
    EnglandBritish18610780013
    STL SECRETARIES LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Secretary
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025560001
    BAKER, Glyn Noel
    4 Waverleigh Road
    GU6 8BZ Cranleigh
    Surrey
    Director
    4 Waverleigh Road
    GU6 8BZ Cranleigh
    Surrey
    British17160610001
    MALPAS, Ronald Frederick
    57 Sweetcroft Lane
    Hillingdon
    UB10 9LE Uxbridge
    Middlesex
    Director
    57 Sweetcroft Lane
    Hillingdon
    UB10 9LE Uxbridge
    Middlesex
    United KingdomBritish18610810001
    STL DIRECTORS LTD.
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    Nominee Director
    Edbrooke House
    St Johns Road
    GU21 1SE Woking
    Surrey
    900025550001

    Who are the persons with significant control of SKYLINE ROOFING CENTRES (LB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Hind
    Ampthill
    MK45 2PA Bedford
    41 Grange Road
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    Ampthill
    MK45 2PA Bedford
    41 Grange Road
    Bedfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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