Saint-gobain Roofspace Limited LEICESTERSHIRE


Saint-gobain Roofspace started in year 2014 as Private Limited Company with registration number 09086710. The Saint-gobain Roofspace company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicestershire at Saint-gobain House East Leake. Postal code: LE12 6JU. Since Monday 17th December 2018 Saint-gobain Roofspace Limited is no longer carrying the name Sig Roofspace.

Currently there are 2 directors in the the company, namely Michael S. and Nicholas C.. In addition one secretary - Richard K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Saint-gobain Roofspace Limited Address / Contact

Office Address Saint-gobain House East Leake
Office Address2 Loughborough
Town Leicestershire
Post code LE12 6JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09086710
Date of Incorporation Mon, 16th Jun 2014
Industry Roofing activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Richard K.

Position: Secretary

Appointed: 01 May 2020

Michael S.

Position: Director

Appointed: 14 December 2018

Nicholas C.

Position: Director

Appointed: 14 December 2018

Alun O.

Position: Secretary

Appointed: 14 December 2018

Resigned: 01 May 2020

Michael N.

Position: Director

Appointed: 14 December 2018

Resigned: 31 July 2019

Kevin S.

Position: Director

Appointed: 15 July 2014

Resigned: 14 December 2018

Anthony B.

Position: Director

Appointed: 15 July 2014

Resigned: 04 June 2018

Timothy H.

Position: Director

Appointed: 15 July 2014

Resigned: 04 June 2018

Andrew M.

Position: Director

Appointed: 15 July 2014

Resigned: 04 June 2018

Richard M.

Position: Secretary

Appointed: 16 June 2014

Resigned: 14 December 2018

Ian J.

Position: Director

Appointed: 16 June 2014

Resigned: 14 December 2018

Richard M.

Position: Director

Appointed: 16 June 2014

Resigned: 14 December 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Saint-Gobain Limited from Leicestershire, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Saint-Gobain Building Distribution Limited that entered Coventry, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sig Trading Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Saint-Gobain Limited

Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3291592
Notified on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Saint-Gobain Building Distribution Limited

Saint-Gobain House Saint-Gobain House,, Binley Business Park, Coventry, CV3 2TT, England

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01647362
Notified on 14 December 2018
Ceased on 22 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sig Trading Limited

Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01451007
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sig Roofspace December 17, 2018
Sig Project June 20, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, December 2023
Free Download (16 pages)

Company search