Maidstone Roofing Services Limited TONBRIDGE


Maidstone Roofing Services Limited was officially closed on 2023-05-16. Maidstone Roofing Services was a private limited company that was situated at 24 Crown Acres, East Peckham, Tonbridge, TN12 5HB, ENGLAND. Its net worth was estimated to be 0 pounds, while the fixed assets the company owned totalled up to 9127 pounds. The company (incorporated on 1987-11-20) was run by 1 director and 1 secretary.
Director John B. who was appointed on 01 November 2000.
Among the secretaries, we can name: John B. appointed on 01 November 2000.

The company was classified as "roofing activities" (43910). The last confirmation statement was sent on 2022-04-23 and last time the accounts were sent was on 31 December 2021. 2016-04-23 is the date of the most recent annual return.

Maidstone Roofing Services Limited Address / Contact

Office Address 24 Crown Acres
Office Address2 East Peckham
Town Tonbridge
Post code TN12 5HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02197106
Date of Incorporation Fri, 20th Nov 1987
Date of Dissolution Tue, 16th May 2023
Industry Roofing activities
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th May 2023
Last confirmation statement dated Sat, 23rd Apr 2022

Company staff

John B.

Position: Director

Appointed: 01 November 2000

John B.

Position: Secretary

Appointed: 01 November 2000

Christine B.

Position: Director

Appointed: 01 November 2000

Resigned: 08 July 2022

Reg B.

Position: Secretary

Appointed: 02 March 1994

Resigned: 01 November 2000

Peter B.

Position: Secretary

Appointed: 31 July 1992

Resigned: 02 March 1994

Peter B.

Position: Director

Appointed: 02 May 1991

Resigned: 01 December 2000

Christine P.

Position: Secretary

Appointed: 02 May 1991

Resigned: 31 July 1992

Peter N.

Position: Director

Appointed: 02 May 1991

Resigned: 02 March 1994

Gordon P.

Position: Director

Appointed: 02 May 1991

Resigned: 31 July 1992

People with significant control

John B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christine B.

Notified on 6 April 2016
Ceased on 8 July 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-302018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets386 767412 423483 479472 767443 448131 508100 707100 70776 56761 63161 625
Net Assets Liabilities   380 437362 935117 79965 74165 74126 89125 99825 985
Cash Bank In Hand270 192346 624393 111355 521       
Debtors111 97561 19985 768112 646       
Net Assets Liabilities Including Pension Asset Liability290 471334 980369 567377 634       
Stocks Inventory4 6004 6004 6004 600       
Tangible Fixed Assets9 1277 4296 70315 454       
Reserves/Capital
Called Up Share Capital25 50025 50025 50025 500       
Profit Loss Account Reserve264 571309 080343 667351 734       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 453870806806507506513
Creditors   102 78490 79113 63834 76034 76049 62035 12735 127
Fixed Assets   15 45411 590799600600451  
Net Current Assets Liabilities282 688328 589363 837369 983354 465117 87065 94765 94726 94726 50426 498
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    355      
Total Assets Less Current Liabilities291 815336 018370 540385 437364 602118 66966 54766 54727 39826 50426 498
Capital Employed290 471334 980369 567377 634       
Creditors Due After One Year   5 000       
Creditors Due Within One Year104 07983 834119 642102 784       
Number Shares Allotted 25 50025 50025 500       
Par Value Share 111       
Provisions For Liabilities Charges1 3441 0389732 803       
Share Capital Allotted Called Up Paid25 50025 50025 50025 500       
Share Premium Account400400400400       
Tangible Fixed Assets Additions 7811 51013 237       
Tangible Fixed Assets Cost Or Valuation63 10263 88365 39375 445       
Tangible Fixed Assets Depreciation53 97556 45458 69059 991       
Tangible Fixed Assets Depreciation Charged In Period 2 4792 2363 646       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 345       
Tangible Fixed Assets Disposals   3 185       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
Free Download (2 pages)

Company search

Advertisements