Country Roofing Supplies (2001) Ltd HENLEY-ON-THAMES


Country Roofing Supplies (2001) started in year 2002 as Private Limited Company with registration number 04490246. The Country Roofing Supplies (2001) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Henley-on-thames at Timbers Farm. Postal code: RG9 5SY.

The company has one director. Mark E., appointed on 19 June 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Evelyn G. who worked with the the company until 19 June 2020.

This company operates within the RG9 5SY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1040087 . It is located at Timbers Farm, Nuffield, Henley-on-thames with a total of 2 cars.

Country Roofing Supplies (2001) Ltd Address / Contact

Office Address Timbers Farm
Office Address2 Nuffield
Town Henley-on-thames
Post code RG9 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04490246
Date of Incorporation Fri, 19th Jul 2002
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Mark E.

Position: Director

Appointed: 19 June 2020

Stanley E.

Position: Director

Appointed: 01 July 2004

Resigned: 31 August 2018

Russell F.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2006

Evelyn G.

Position: Director

Appointed: 19 July 2002

Resigned: 19 June 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2002

Resigned: 19 July 2002

Paul G.

Position: Director

Appointed: 19 July 2002

Resigned: 31 August 2020

Evelyn G.

Position: Secretary

Appointed: 19 July 2002

Resigned: 19 June 2020

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 July 2002

Resigned: 19 July 2002

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Mark E. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Evelyn G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark E.

Notified on 19 June 2020
Nature of control: 75,01-100% shares

Evelyn G.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth122 877105 48482 61981 023117 562145 586    
Balance Sheet
Cash Bank On Hand      123 69316 18914 645 
Current Assets293 151283 612272 991264 321339 172363 965428 449270 523430 215447 934
Debtors113 112128 313103 76665 620134 36290 193119 66092 826173 865161 229
Net Assets Liabilities      156 76976 08987 32886 922
Property Plant Equipment      4 8984 01615 52312 727
Total Inventories      185 096161 500241 705286 705
Cash Bank In Hand66 47954 55068 800101 40692 968123 919    
Stocks Inventory113 560100 749100 42597 295111 842149 853    
Tangible Fixed Assets17 27112 9549 7698 6106 9665 224    
Net Assets Liabilities Including Pension Asset Liability122 877105 48482 61981 023117 562145 586    
Reserves/Capital
Called Up Share Capital375375375375375375    
Profit Loss Account Reserve122 502105 10982 24480 648117 187145 211    
Shareholder Funds122 877105 48482 61981 023117 562145 586    
Other
Accumulated Depreciation Impairment Property Plant Equipment      39 62638 28341 69344 489
Average Number Employees During Period      3555
Creditors      275 498197 630357 598373 739
Fixed Assets17 27112 9549 7698 6106 9665 2244 8984 01615 52312 727
Increase From Depreciation Charge For Year Property Plant Equipment       8823 4102 796
Net Current Assets Liabilities107 60192 53072 85072 413110 596140 362152 95172 07472 61774 195
Property Plant Equipment Gross Cost      44 52444 52457 21657 216
Provisions For Liabilities Balance Sheet Subtotal      1 080812812 
Total Additions Including From Business Combinations Property Plant Equipment        14 917 
Total Assets Less Current Liabilities124 872105 48482 61981 023117 562145 586157 84976 90188 14086 922
Creditors Due Within One Year 191 082200 141191 908228 576223 603    
Number Shares Allotted  75757575    
Par Value Share  1111    
Prepayments Accrued Income Current Asset   1 036      
Share Capital Allotted Called Up Paid 7575757575    
Tangible Fixed Assets Additions  723 000863     
Tangible Fixed Assets Cost Or Valuation56 58156 58156 65359 65360 51660 516    
Tangible Fixed Assets Depreciation39 31043 62746 88451 04353 55055 292    
Tangible Fixed Assets Depreciation Charged In Period  3 2574 1592 5071 742    
Creditors Due After One Year Total Noncurrent Liabilities1 995         
Creditors Due Within One Year Total Current Liabilities185 550191 082        
Tangible Fixed Assets Depreciation Charge For Period 4 317        

Transport Operator Data

Timbers Farm
Address Nuffield
City Henley-on-thames
Post code RG9 5SY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, November 2020
Free Download (7 pages)

Company search