Dual Roofing (london) Limited BIRMINGHAM


Founded in 1983, Dual Roofing (london), classified under reg no. 01732673 is an active company. Currently registered at Walsall House, 165-167 Walsall B42 1TX, Birmingham the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has one director. Gary L., appointed on 1 January 2005. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dual Roofing (london) Limited Address / Contact

Office Address Walsall House, 165-167 Walsall
Office Address2 Road, Perry Barr
Town Birmingham
Post code B42 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01732673
Date of Incorporation Fri, 17th Jun 1983
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Gary L.

Position: Director

Appointed: 01 January 2005

Barry H.

Position: Secretary

Resigned: 23 February 1991

Maxine L.

Position: Secretary

Appointed: 01 January 2005

Resigned: 18 April 2023

Anthony L.

Position: Director

Appointed: 01 September 1999

Resigned: 08 February 2002

Barry H.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 2004

Edwin H.

Position: Director

Appointed: 31 October 1991

Resigned: 23 February 1991

Marilyn H.

Position: Secretary

Appointed: 23 February 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Gary L. The abovementioned PSC has significiant influence or control over the company,.

Gary L.

Notified on 19 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand15 181139 3791 45218 664103 70220 2243 0551 554
Current Assets91 248164 27239 78865 891150 048106 80866 69264 558
Debtors68 9059 82429 17842 64246 34686 58463 63763 004
Net Assets Liabilities54 13776 72221 65828 862119 02857 76362 424 
Other Debtors63 9613 04029 17813 49039 80275 56963 63763 004
Property Plant Equipment444333      
Total Inventories7 16215 0699 1584 585    
Other
Accumulated Depreciation Impairment Property Plant Equipment14 48614 5973 8343 8343 8343 834  
Average Number Employees During Period 12221  
Creditors37 33387 69517 93237 02930 88748 9364 2683 336
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 763   3 834 
Disposals Property Plant Equipment  11 096   3 834 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 0007 333    
Increase From Depreciation Charge For Year Property Plant Equipment 111      
Net Current Assets Liabilities53 91576 57721 85628 862119 16157 87262 42461 222
Number Shares Issued Fully Paid 11111111111111
Other Creditors31 88953 3617 2938 9063 8903 5573 3133 336
Other Taxation Social Security Payable2 96731 0822 6825 36622 62643 494933 
Par Value Share 1111111
Property Plant Equipment Gross Cost14 93014 9303 8343 8343 8343 834  
Provisions For Liabilities Balance Sheet Subtotal222188198 133109  
Total Assets Less Current Liabilities54 35976 91021 85628 862119 16157 87262 42461 222
Trade Creditors Trade Payables2 4773 2527 95722 7574 3711 88522 
Trade Debtors Trade Receivables4 9446 784 29 1526 54411 015  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, October 2022
Free Download (7 pages)

Company search

Advertisements