Rooflink Industrial & Commercial Limited ENFIELD


Founded in 2001, Rooflink Industrial & Commercial, classified under reg no. 04327190 is an active company. Currently registered at Nicholas House EN1 3FG, Enfield the company has been in the business for 23 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Martin L., Michael H. and Norman H.. In addition one secretary - Martin L. - is with the company. As of 29 April 2024, there was 1 ex secretary - Norman H.. There were no ex directors.

Rooflink Industrial & Commercial Limited Address / Contact

Office Address Nicholas House
Office Address2 River Front
Town Enfield
Post code EN1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327190
Date of Incorporation Thu, 22nd Nov 2001
Industry Roofing activities
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Martin L.

Position: Secretary

Appointed: 08 October 2004

Martin L.

Position: Director

Appointed: 26 November 2001

Michael H.

Position: Director

Appointed: 26 November 2001

Norman H.

Position: Director

Appointed: 26 November 2001

Norman H.

Position: Secretary

Appointed: 26 November 2001

Resigned: 08 October 2004

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 November 2001

Resigned: 22 November 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2001

Resigned: 22 November 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Martin L. This PSC and has 25-50% shares. The second entity in the PSC register is Michael H. This PSC owns 25-50% shares. The third one is Norman H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Martin L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Norman H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth186 330351 378       
Balance Sheet
Cash Bank On Hand 203 382269 931236 353247 095240 625151 675419 030247 723
Current Assets397 960701 361773 771626 380352 686349 414509 196495 366432 450
Debtors228 139497 979503 840390 027105 591108 789357 52176 336184 727
Net Assets Liabilities       241 570249 359
Other Debtors  68 05172 05143 48273 161176 82036 34799 924
Property Plant Equipment 50 02743 58055 72658 84347 15238 33334 250154 646
Cash Bank In Hand169 821203 382       
Net Assets Liabilities Including Pension Asset Liability186 330351 378       
Tangible Fixed Assets56 15150 028       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve186 327351 375       
Shareholder Funds186 330351 378       
Other
Accumulated Depreciation Impairment Property Plant Equipment 117 844131 768147 694167 309183 027194 901205 497219 418
Average Number Employees During Period    77544
Creditors 4 787503 892408 002170 562190 255319 574288 046299 291
Finance Lease Payments Owing Minimum Gross  4 787      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    160 000120 00080 00043 3333 333
Increase From Depreciation Charge For Year Property Plant Equipment  13 92415 92619 61515 71811 87410 59613 921
Net Current Assets Liabilities144 540306 137269 879218 378182 124159 159189 622207 320133 159
Number Shares Issued Fully Paid  11     
Other Creditors  74 928132 35224 13575 969177 154144 418178 968
Other Taxation Social Security Payable  98 581134 75456 21031 49555 03482 18631 052
Par Value Share 111     
Property Plant Equipment Gross Cost 167 872175 348203 420226 152230 179233 234239 747374 064
Provisions For Liabilities Balance Sheet Subtotal        38 446
Total Additions Including From Business Combinations Property Plant Equipment  7 47628 07222 7324 0273 0556 513134 317
Total Assets Less Current Liabilities200 691356 165313 459274 104240 967206 311227 955241 570287 805
Trade Creditors Trade Payables  330 383140 89690 21782 79187 38661 44289 271
Trade Debtors Trade Receivables  435 789317 97662 10935 628180 70139 98984 803
Creditors Due After One Year14 3614 787       
Creditors Due Within One Year253 420395 224       
Number Shares Allotted 1       
Secured Debts23 93514 361       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 10 000       
Tangible Fixed Assets Cost Or Valuation157 872167 872       
Tangible Fixed Assets Depreciation101 721117 844       
Tangible Fixed Assets Depreciation Charged In Period 16 123       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements