Roofsmart Limited WESTBURY


Founded in 2015, Roofsmart, classified under reg no. 09530252 is an active company. Currently registered at Westfield House BA13 3EP, Westbury the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has one director. Daniel K., appointed on 13 October 2020. There are currently no secretaries appointed. As of 10 May 2024, there were 2 ex directors - Stephen K., Daniel K. and others listed below. There were no ex secretaries.

Roofsmart Limited Address / Contact

Office Address Westfield House
Office Address2 Bratton Road
Town Westbury
Post code BA13 3EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530252
Date of Incorporation Wed, 8th Apr 2015
Industry Roofing activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Daniel K.

Position: Director

Appointed: 13 October 2020

Stephen K.

Position: Director

Appointed: 14 April 2015

Resigned: 13 October 2020

Daniel K.

Position: Director

Appointed: 08 April 2015

Resigned: 15 June 2015

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Daniel K. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen K. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel K.

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

Stephen K.

Notified on 6 April 2016
Ceased on 12 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth2 862      
Balance Sheet
Cash Bank On Hand4 2729 64213 67914 4104 8719 3202 434
Current Assets22 29145 91962 40358 90417 60652 15158 520
Debtors18 01936 27748 72444 49412 73527 83148 086
Net Assets Liabilities    -39 454-46 873-26 739
Other Debtors12 02922 3971 7045 2003 11513 27515 705
Property Plant Equipment6 0056 39028 39617 6756 95422
Total Inventories     15 00015 000
Cash Bank In Hand4 272      
Net Assets Liabilities Including Pension Asset Liability2 862      
Tangible Fixed Assets6 005      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve2 860      
Shareholder Funds2 862      
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1295 51416 23526 95637 67744 629 
Average Number Employees During Period   5523
Bank Borrowings Overdrafts     20 00016 451
Corporation Tax Payable7905 020     
Creditors24 23332 99080 30474 18664 01420 00016 451
Current Asset Investments      -7 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 38510 72110 72110 7216 952 
Net Current Assets Liabilities-1 94212 929-17 901-15 282-46 408-26 875-10 290
Number Shares Issued Fully Paid 22    
Other Creditors7 1604 22437 37828 34121 12717 39614 147
Other Investments Other Than Loans      -7 000
Other Taxation Social Security Payable1 1752 8277 31114 77710 74414 88913 136
Par Value Share 11    
Property Plant Equipment Gross Cost8 13411 90444 63144 63144 63144 631 
Total Additions Including From Business Combinations Property Plant Equipment 3 77032 728    
Total Assets Less Current Liabilities4 06319 31910 4952 393-39 454-26 873-10 288
Trade Creditors Trade Payables15 10820 91935 61531 06832 14346 74141 527
Trade Debtors Trade Receivables5 99013 88047 02039 2949 62014 55632 381
Creditors Due Within One Year24 233      
Fixed Assets6 005      
Provisions For Liabilities Charges1 201      
Tangible Fixed Assets Additions8 134      
Tangible Fixed Assets Cost Or Valuation8 134      
Tangible Fixed Assets Depreciation2 129      
Tangible Fixed Assets Depreciation Charged In Period2 129      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Westfield House Bratton Road Westbury Wiltshire BA13 3EP England on 2023/11/15 to Langley House Park Road East Finchley London N2 8EY
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements