Roofcare South West Ltd WELLINGTON


Roofcare South West started in year 2015 as Private Limited Company with registration number 09378339. The Roofcare South West company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wellington at 9 High Street. Postal code: TA21 8QT.

The company has 2 directors, namely Julian M., Kieran S.. Of them, Kieran S. has been with the company the longest, being appointed on 20 April 2015 and Julian M. has been with the company for the least time - from 22 June 2023. As of 21 May 2024, there was 1 ex director - Christopher M.. There were no ex secretaries.

Roofcare South West Ltd Address / Contact

Office Address 9 High Street
Town Wellington
Post code TA21 8QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09378339
Date of Incorporation Wed, 7th Jan 2015
Industry Roofing activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Julian M.

Position: Director

Appointed: 22 June 2023

Kieran S.

Position: Director

Appointed: 20 April 2015

Christopher M.

Position: Director

Appointed: 07 January 2015

Resigned: 22 June 2023

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Julian M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Kieran S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Christopher M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Julian M.

Notified on 23 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kieran S.

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

Christopher M.

Notified on 6 April 2016
Ceased on 22 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 7273 8786 3697 8332 74436 55119 86911 427
Current Assets 3 87811 19411 3334 24443 88521 36916 022
Debtors  2 1002 000 5 834 3 095
Net Assets Liabilities1 5942528 31011 91010 04620 56618 32710 066
Other Debtors       3 095
Property Plant Equipment8 54515 72316 69312 9559 6776 8395 6424 231
Total Inventories  2 7251 5001 5001 5001 5001 500
Cash Bank In Hand6 727       
Net Assets Liabilities Including Pension Asset Liability1 594       
Tangible Fixed Assets8 545       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve594       
Other
Accumulated Depreciation Impairment Property Plant Equipment2 8488 08913 64417 96212 73015 01016 89118 302
Additions Other Than Through Business Combinations Property Plant Equipment 12 41914 7755806 2655 432684 
Average Number Employees During Period22222222
Bank Overdrafts     15 000  
Corporation Tax Payable8187454 324     
Creditors13 67819 34919 57712 3783 87530 1588 68410 187
Increase From Depreciation Charge For Year Property Plant Equipment 5 2415 5554 3181 2292 2801 8811 411
Net Current Assets Liabilities-6 951-15 471-8 383-1 04536913 72712 6855 835
Other Creditors1855 27312 4258363 4742751 119138
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 461   
Other Disposals Property Plant Equipment  8 250 14 7755 990  
Other Taxation Social Security Payable  -2 295     
Property Plant Equipment Gross Cost11 39323 81230 33730 91722 40721 84922 53322 533
Taxation Social Security Payable  2 02911 132-40113 6067 5657 889
Trade Creditors Trade Payables  1 930    2 160
Trade Debtors Trade Receivables  2 1002 000 5 834  
Capital Employed1 594       
Creditors Due Within One Year13 678       
Number Shares Allotted1 000       
Number Shares Allotted Increase Decrease During Period1 000       
Par Value Share1       
Share Capital Allotted Called Up Paid1 000       
Tangible Fixed Assets Additions11 393       
Tangible Fixed Assets Cost Or Valuation11 393       
Tangible Fixed Assets Depreciation2 848       
Tangible Fixed Assets Depreciation Charged In Period2 848       
Value Shares Allotted Increase Decrease During Period1 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2023-06-23
filed on: 26th, October 2023
Free Download (2 pages)

Company search

Advertisements