Allied Roofing (holdings) Ltd STOCKPORT


Founded in 2012, Allied Roofing (holdings), classified under reg no. 08153731 is an active company. Currently registered at Higher Bury Street SK4 1BJ, Stockport the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-09-30.

The company has one director. Mike W., appointed on 30 September 2022. There are currently no secretaries appointed. As of 28 April 2024, there were 5 ex directors - Neil H., Stephanie H. and others listed below. There were no ex secretaries.

Allied Roofing (holdings) Ltd Address / Contact

Office Address Higher Bury Street
Office Address2 Georges Road
Town Stockport
Post code SK4 1BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08153731
Date of Incorporation Mon, 23rd Jul 2012
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Mike W.

Position: Director

Appointed: 30 September 2022

Neil H.

Position: Director

Appointed: 05 October 2012

Resigned: 30 September 2022

Stephanie H.

Position: Director

Appointed: 05 October 2012

Resigned: 30 September 2022

Julie T.

Position: Director

Appointed: 05 October 2012

Resigned: 30 September 2022

Mark T.

Position: Director

Appointed: 23 July 2012

Resigned: 30 September 2022

Christopher R.

Position: Director

Appointed: 23 July 2012

Resigned: 05 October 2012

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is Complete Investments Group Ltd from Warrington, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark T. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Nicola P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Complete Investments Group Ltd

Unit 21 Adlington Court, Birchwood, Warrington, Cheshire, WA3 6PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14194503
Notified on 30 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark T.

Notified on 23 July 2016
Ceased on 23 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Nicola P.

Notified on 23 July 2016
Ceased on 23 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth8888      
Balance Sheet
Debtors444444444186 438
Other Debtors   444444 
Net Assets Liabilities Including Pension Asset Liability888       
Reserves/Capital
Called Up Share Capital8888      
Shareholder Funds8888      
Other
Investments Fixed Assets4444444444
Investments In Group Undertakings   444444 
Net Current Assets Liabilities  44    44
Number Shares Allotted8888      
Par Value Share1111      
Share Capital Allotted Called Up Paid  88      
Total Assets Less Current Liabilities  88888888
Average Number Employees During Period        45
Creditors         186 434
Fixed Assets444       
Percentage Subsidiary Held 100100       
Value Shares Allotted888       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit 21 Adlington Court Birchwood Warrington Cheshire WA3 6PL. Change occurred on 2023-12-19. Company's previous address: Higher Bury Street Georges Road Stockport Cheshire SK4 1BJ.
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements