You are here: bizstats.co.uk > a-z index > T list > T list

T & D Roofing (cheshire) Limited CREWE


Founded in 2011, T & D Roofing (cheshire), classified under reg no. 07749911 is an active company. Currently registered at 29 Hazel Grove CW1 4JL, Crewe the company has been in the business for thirteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Anthony S. and Philip S.. In addition one secretary - Jayne S. - is with the firm. As of 3 June 2024, our data shows no information about any ex officers on these positions.

T & D Roofing (cheshire) Limited Address / Contact

Office Address 29 Hazel Grove
Town Crewe
Post code CW1 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07749911
Date of Incorporation Tue, 23rd Aug 2011
Industry Roofing activities
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jayne S.

Position: Secretary

Appointed: 23 August 2011

Anthony S.

Position: Director

Appointed: 23 August 2011

Philip S.

Position: Director

Appointed: 23 August 2011

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Philip S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Anthony S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Jayne S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip S.

Notified on 23 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anthony S.

Notified on 23 August 2016
Ceased on 16 August 2023
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jayne S.

Notified on 23 August 2016
Ceased on 16 June 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-5 178-2 570773      
Balance Sheet
Current Assets7 85617 39616 71126 31424 54830 25634 81732 34850 834
Net Assets Liabilities  7731564 00285172998610 456
Cash Bank In Hand480126       
Debtors5 20415 020       
Intangible Fixed Assets2 100        
Net Assets Liabilities Including Pension Asset Liability-5 178-4 156773      
Stocks Inventory2 1722 250       
Tangible Fixed Assets3 6709 036       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve-5 182-4 160       
Shareholder Funds-5 178-2 570773      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 9132 9132 9633 0733 1633 7803 422
Average Number Employees During Period  5555555
Creditors  17 89131 11627 01924 84230 29628 75139 451
Fixed Assets5 7709 0367 4357 2435 7994 4033 7692 9562 265
Net Current Assets Liabilities-10 948-5161 445-1 9991 1668 8547 6237 31015 113
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0862 4732 6252 8033 6373 4403 1023 7133 730
Total Assets Less Current Liabilities-5 1785 6078 8805 2446 96513 25711 39210 26617 378
Advances Credits Directors 2 8035 9488 0028 3452961 0102 865 
Advances Credits Made In Period Directors  10 49719 06441 54239 04123 51215 27720 836
Advances Credits Repaid In Period Directors  7 35217 01041 19947 09022 79819 15223 693
Accruals Deferred Income 2 9132 913      
Creditors Due After One Year 8 1775 194      
Creditors Due Within One Year19 89020 38517 891      
Intangible Fixed Assets Aggregate Amortisation Impairment8 40010 500       
Intangible Fixed Assets Amortisation Charged In Period 2 100       
Intangible Fixed Assets Cost Or Valuation10 50010 500       
Number Shares Allotted 4       
Other Debtors Due After One Year5801 281       
Par Value Share 1       
Provisions For Liabilities Charges 1 586       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Additions 11 074       
Tangible Fixed Assets Cost Or Valuation11 13413 666       
Tangible Fixed Assets Depreciation7 4644 630       
Tangible Fixed Assets Depreciation Charged In Period 2 954       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 788       
Tangible Fixed Assets Disposals 8 542       
Amount Specific Advance Or Credit Directors2 3184 870       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023-08-23
filed on: 6th, October 2023
Free Download (4 pages)

Company search

Advertisements