Liquid Roofing And Waterproofing Association LONDON


Founded in 2000, Liquid Roofing And Waterproofing Association, classified under reg no. 03954421 is an active company. Currently registered at Roofing House - 31 EC2A 2DY, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 21st May 2010 Liquid Roofing And Waterproofing Association is no longer carrying the name European Liquid Waterproofing Association.

The firm has 4 directors, namely Christopher B., Gary H. and Mark F. and others. Of them, Clifford W. has been with the company the longest, being appointed on 10 May 2007 and Christopher B. has been with the company for the least time - from 2 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Liquid Roofing And Waterproofing Association Address / Contact

Office Address Roofing House - 31
Office Address2 Worship Street
Town London
Post code EC2A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03954421
Date of Incorporation Wed, 22nd Mar 2000
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Christopher B.

Position: Director

Appointed: 02 March 2021

Gary H.

Position: Director

Appointed: 13 March 2018

Mark F.

Position: Director

Appointed: 03 May 2016

Clifford W.

Position: Director

Appointed: 10 May 2007

Rafal D.

Position: Director

Appointed: 02 March 2021

Resigned: 01 February 2023

Stuart H.

Position: Director

Appointed: 13 March 2018

Resigned: 31 July 2019

Sarah S.

Position: Director

Appointed: 16 August 2013

Resigned: 13 March 2018

Ian B.

Position: Director

Appointed: 16 May 2013

Resigned: 17 July 2023

Michael B.

Position: Director

Appointed: 10 May 2011

Resigned: 12 July 2013

Malcolm G.

Position: Director

Appointed: 06 May 2009

Resigned: 31 December 2010

Andrea C.

Position: Secretary

Appointed: 01 November 2008

Resigned: 31 December 2009

Harry C.

Position: Director

Appointed: 21 May 2008

Resigned: 03 May 2016

Malcolm M.

Position: Secretary

Appointed: 10 May 2007

Resigned: 15 October 2008

Peter C.

Position: Director

Appointed: 29 November 2006

Resigned: 31 December 2013

Mark F.

Position: Director

Appointed: 20 March 2002

Resigned: 29 November 2006

David R.

Position: Director

Appointed: 06 December 2000

Resigned: 02 March 2021

Michael P.

Position: Director

Appointed: 06 December 2000

Resigned: 21 May 2008

Christopher M.

Position: Director

Appointed: 06 December 2000

Resigned: 20 March 2002

Robert S.

Position: Director

Appointed: 06 December 2000

Resigned: 06 May 2009

John H.

Position: Director

Appointed: 22 March 2000

Resigned: 06 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 2000

Resigned: 22 March 2000

William J.

Position: Secretary

Appointed: 22 March 2000

Resigned: 10 May 2007

Company previous names

European Liquid Waterproofing Association May 21, 2010
European Liquid Roofing Association June 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth24 31944 96675 872       
Balance Sheet
Cash Bank In Hand24 55948 37675 052       
Cash Bank On Hand  75 052118 253158 586326 411362 351476 809465 709449 837
Current Assets25 46555 86696 172155 857171 942407 261486 017482 761475 340459 027
Debtors9067 49021 12037 60413 35680 850123 6665 9529 6319 190
Reserves/Capital
Profit Loss Account Reserve24 31944 96675 872       
Shareholder Funds24 31944 96675 872       
Other
Accrued Liabilities Deferred Income  10 664    50 71552 01461 288
Corporation Tax Payable  36394143246369445 
Creditors  20 30026 04714 4278 9738 37353 71760 75473 207
Creditors Due Within One Year1 14610 90020 300       
Net Current Assets Liabilities24 31944 96675 872129 810157 515398 288477 644429 044414 586385 820
Prepayments Accrued Income  817294211610   
Recoverable Value-added Tax  4 455 9 2142 17011 4521 232  
Total Assets Less Current Liabilities24 31944 96675 872129 810157 515398 288477 644429 044414 586385 820
Trade Creditors Trade Payables  9 6008 73914 3868 9308 1272 6335 7075 841
Trade Debtors Trade Receivables  16 58437 5324 04878 469111 6043 889-1151
Average Number Employees During Period       111
Other Creditors        4082 587
Other Taxation Social Security Payable        2 1803 491
Prepayments       8319 6329 039

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, April 2023
Free Download (7 pages)

Company search

Advertisements