Chelmsford Roofing Supplies Limited CHELMSFORD


Founded in 2016, Chelmsford Roofing Supplies, classified under reg no. 09973050 is an active company. Currently registered at 36 Church Street CM2 7HY, Chelmsford the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 3 directors, namely Katherine M., Christopher L. and Richard L.. Of them, Christopher L., Richard L. have been with the company the longest, being appointed on 27 January 2016 and Katherine M. has been with the company for the least time - from 22 February 2022. As of 29 April 2024, there were 2 ex directors - Daniel H., Roger L. and others listed below. There were no ex secretaries.

Chelmsford Roofing Supplies Limited Address / Contact

Office Address 36 Church Street
Office Address2 Great Baddow
Town Chelmsford
Post code CM2 7HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09973050
Date of Incorporation Wed, 27th Jan 2016
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Katherine M.

Position: Director

Appointed: 22 February 2022

Christopher L.

Position: Director

Appointed: 27 January 2016

Richard L.

Position: Director

Appointed: 27 January 2016

Daniel H.

Position: Director

Appointed: 01 April 2022

Resigned: 10 July 2023

Roger L.

Position: Director

Appointed: 27 January 2016

Resigned: 22 March 2022

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Richard L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Maureen L., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Richard L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maureen L.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Roger L.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-03-312023-03-31
Balance Sheet
Debtors444444249 921
Other Debtors4444447 735
Cash Bank On Hand      201 502
Current Assets     41 155 453
Net Assets Liabilities     4228 867
Property Plant Equipment      80 292
Total Inventories      704 030
Other
Total Assets Less Current Liabilities444444781 772
Accumulated Depreciation Impairment Property Plant Equipment      26 704
Average Number Employees During Period      5
Creditors      537 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases      11 300
Increase From Depreciation Charge For Year Property Plant Equipment      26 704
Net Current Assets Liabilities     4701 480
Other Creditors      537 650
Other Taxation Social Security Payable      63 730
Property Plant Equipment Gross Cost      106 996
Provisions For Liabilities Balance Sheet Subtotal      15 255
Total Additions Including From Business Combinations Property Plant Equipment      106 996
Trade Creditors Trade Payables      380 330
Trade Debtors Trade Receivables      242 186

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/07/10
filed on: 28th, July 2023
Free Download (1 page)

Company search