Stuart Keith Roofing Company Limited ROMSEY


Founded in 1997, Stuart Keith Roofing Company, classified under reg no. 03474184 is an active company. Currently registered at 15 Lodge Vale SO51 6AU, Romsey the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since May 28, 1998 Stuart Keith Roofing Company Limited is no longer carrying the name Summercombe No 66.

At present there are 3 directors in the the company, namely Clyde T., David B. and Richard R.. In addition one secretary - Clyde T. - is with the firm. At present 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.

Stuart Keith Roofing Company Limited Address / Contact

Office Address 15 Lodge Vale
Office Address2 East Wellow
Town Romsey
Post code SO51 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03474184
Date of Incorporation Mon, 1st Dec 1997
Industry Roofing activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Clyde T.

Position: Director

Appointed: 02 December 2003

Clyde T.

Position: Secretary

Appointed: 02 December 2003

David B.

Position: Director

Appointed: 01 April 1998

Richard R.

Position: Director

Appointed: 01 April 1998

Christopher T.

Position: Director

Appointed: 01 April 1998

Resigned: 02 December 2003

Carolyn T.

Position: Director

Appointed: 01 April 1998

Resigned: 02 December 2003

Carolyn T.

Position: Secretary

Appointed: 01 April 1998

Resigned: 02 December 2003

Eric B.

Position: Director

Appointed: 01 December 1997

Resigned: 01 April 1998

Margaret D.

Position: Secretary

Appointed: 01 December 1997

Resigned: 01 April 1998

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Clyde T. This PSC has significiant influence or control over this company,. Another one in the PSC register is David B. This PSC has significiant influence or control over the company,. The third one is Richard R., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Clyde T.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Summercombe No 66 May 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-27 213-26 094-18 354-12 594       
Balance Sheet
Current Assets84 46092 44284 09346 68711 25810 54116 36218 61627 76110 1915 749
Net Assets Liabilities   -12 594-14 620-26 351-39 459-39 6148 89512 952-7 071
Cash Bank In Hand22 48345 97931 41221 850       
Debtors61 72746 21352 68124 837       
Net Assets Liabilities Including Pension Asset Liability-27 213-26 094-18 354-12 594       
Stocks Inventory25010 327         
Tangible Fixed Assets3 1832 4831 9441 527       
Reserves/Capital
Called Up Share Capital75757575       
Profit Loss Account Reserve-27 313-26 194-18 454-12 694       
Shareholder Funds-27 213-26 094-18 354-12 594       
Other
Accrued Liabilities Deferred Income   1 6491 6491 5571 5791 6661 7832 1641 971
Average Number Employees During Period   33 33333
Creditors   59 14443 08845 14755 83162 78446 38430 18714 364
Fixed Assets3 1832 4831 9441 5271 2049537575 1847 9095 2733 515
Net Current Assets Liabilities-30 316-28 536-20 283-14 106-14 175-25 747-38 637-43 1322 7699 843-8 615
Other Provisions Balance Sheet Subtotal   15       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   15 95017 6558 8598321 03621 39229 839 
Total Assets Less Current Liabilities-27 133-26 053-18 339-12 579-12 971-24 794-37 880-37 94810 67815 116-5 100
Advances Credits Directors     483483483483483483
Advances Credits Made In Period Directors     483     
Creditors Due Within One Year114 776120 978104 37660 793       
Number Shares Allotted 752525       
Par Value Share 111       
Provisions For Liabilities Charges80411515       
Other Aggregate Reserves2525         
Share Capital Allotted Called Up Paid75757575       
Tangible Fixed Assets Cost Or Valuation65 36265 36265 36265 362       
Tangible Fixed Assets Depreciation62 17962 87963 41863 835       
Tangible Fixed Assets Depreciation Charged In Period 700539417       
Share Premium Account 252525       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 9th, December 2023
Free Download (4 pages)

Company search

Advertisements