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

F.h. Roofing Limited COVENTRY


F.h. Roofing started in year 1973 as Private Limited Company with registration number 01115127. The F.h. Roofing company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Coventry at 34 Meeting House Lane. Postal code: CV7 7FX.

Currently there are 6 directors in the the company, namely Karen H., Margaret S. and Emma L. and others. In addition one secretary - Anne L. - is with the firm. Currenlty, the company lists one former director, whose name is Sean H. and who left the the company on 17 September 2013. In addition, there is one former secretary - Shirley T. who worked with the the company until 1 February 2007.

This company operates within the CV4 8GN postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0176771 . It is located at F H Roofing Ltd, Westwood Heath Road, Coventry with a total of 2 cars.

F.h. Roofing Limited Address / Contact

Office Address 34 Meeting House Lane
Office Address2 Balsall Common
Town Coventry
Post code CV7 7FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01115127
Date of Incorporation Wed, 23rd May 1973
Industry Roofing activities
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 24th Oct 2023 (2023-10-24)
Last confirmation statement dated Mon, 10th Oct 2022

Company staff

Karen H.

Position: Director

Appointed: 02 November 2016

Margaret S.

Position: Director

Appointed: 02 November 2016

Emma L.

Position: Director

Appointed: 02 November 2016

Anne L.

Position: Director

Appointed: 27 March 2012

Anne L.

Position: Secretary

Appointed: 02 February 2007

Nigel P.

Position: Director

Appointed: 10 October 1991

Geoffrey H.

Position: Director

Appointed: 10 October 1991

Shirley T.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 February 2007

Sean H.

Position: Director

Appointed: 10 October 1991

Resigned: 17 September 2013

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Anne L. This PSC has significiant influence or control over this company,.

Anne L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth582 109562 931560 026617 061633 357       
Balance Sheet
Cash Bank On Hand    488 994625 723601 649731 306632 435761 566445 319719 233
Current Assets1 727 114768 025888 975918 4861 034 4681 153 2741 197 8961 340 1411 182 8951 453 5161 411 8781 685 824
Debtors265 991257 721265 046289 981306 038267 384310 555305 794290 769361 421418 405359 899
Net Assets Liabilities    633 357692 049748 287786 526693 608695 652697 008832 109
Other Debtors    16 80216 89018 15419 08719 54221 34024 96625 788
Property Plant Equipment    80 84170 48970 03369 57652 89242 42155 28768 442
Total Inventories    239 436260 167285 692303 041259 691330 528548 154 
Cash Bank In Hand1 236 461260 523437 583408 639488 994       
Stocks Inventory224 662249 780186 346219 866239 436       
Tangible Fixed Assets27 77821 87533 55491 41880 841       
Reserves/Capital
Called Up Share Capital500500500500500       
Profit Loss Account Reserve581 609562 430559 526616 561632 857       
Shareholder Funds582 109562 931560 026617 061633 357       
Other
Accumulated Depreciation Impairment Property Plant Equipment    119 219128 821125 853141 039157 723165 224177 151181 605
Amounts Owed To Group Undertakings    20 00020 00017 24077 360137 360117 360157 36097 360
Average Number Employees During Period       1112151516
Corporation Tax Payable    7 21221 62717 71428 45513 48430 99533 94656 281
Creditors    466 227518 321506 299609 971532 129792 223759 653909 153
Increase From Depreciation Charge For Year Property Plant Equipment     22 08822 03322 07716 68312 98611 92913 191
Net Current Assets Liabilities556 511542 762531 913538 562568 241634 953691 597730 170650 766661 293652 225776 671
Other Creditors    53 04462 81846 49467 43529 33862 86683 92097 374
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 48625 0026 891 5 485 8 737
Other Disposals Property Plant Equipment     13 50031 9787 450 5 630 8 765
Other Taxation Social Security Payable    37 88234 89137 01034 87152 30458 63849 30457 804
Property Plant Equipment Gross Cost    200 061199 310195 887210 615210 615207 643232 438250 047
Provisions For Liabilities Balance Sheet Subtotal    15 72513 39313 34313 22010 0508 06010 50413 004
Total Additions Including From Business Combinations Property Plant Equipment     12 74928 55522 179 2 65824 79526 374
Total Assets Less Current Liabilities584 289564 637565 467629 980649 082705 442761 630799 746703 658703 712707 512845 113
Trade Creditors Trade Payables    348 089378 985387 841401 850299 644522 365435 123600 334
Trade Debtors Trade Receivables    289 236250 494292 401286 707271 227340 081393 439334 111
Creditors Due Within One Year1 170 603225 263357 062379 924466 227       
Number Shares Allotted 500500500500       
Par Value Share 1111       
Provisions For Liabilities Charges2 1801 7065 44112 91915 725       
Share Capital Allotted Called Up Paid500500500500500       
Tangible Fixed Assets Cost Or Valuation 152 166          
Tangible Fixed Assets Depreciation 124 387          
Tangible Fixed Assets Depreciation Charged In Period 5 904          

Transport Operator Data

F H Roofing Ltd
Address Westwood Heath Road , Westwood Heath
City Coventry
Post code CV4 8GN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 2nd, January 2024
Free Download (10 pages)

Company search

Advertisements