The Roof Truss Company (northern) Ltd SOLIHULL


The Roof Truss Company (northern) started in year 1991 as Private Limited Company with registration number 02611314. The The Roof Truss Company (northern) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Solihull at Wyckham Way Old Station Road. Postal code: B92 0HB. Since January 26, 2000 The Roof Truss Company (northern) Ltd is no longer carrying the name T.r.w. Timber Engineering.

The company has 2 directors, namely James K., Stephen T.. Of them, James K., Stephen T. have been with the company the longest, being appointed on 3 January 2023. 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.

The Roof Truss Company (northern) Ltd Address / Contact

Office Address Wyckham Way Old Station Road
Office Address2 Hampton-in-arden
Town Solihull
Post code B92 0HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02611314
Date of Incorporation Thu, 16th May 1991
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James K.

Position: Director

Appointed: 03 January 2023

Stephen T.

Position: Director

Appointed: 03 January 2023

Lisa S.

Position: Director

Appointed: 25 May 2011

Resigned: 03 January 2023

Graham F.

Position: Secretary

Appointed: 02 December 2009

Resigned: 25 May 2011

Graham J.

Position: Director

Appointed: 30 June 2008

Resigned: 25 May 2011

David J.

Position: Director

Appointed: 14 May 2007

Resigned: 29 January 2010

David J.

Position: Secretary

Appointed: 14 May 2007

Resigned: 02 December 2009

Steven G.

Position: Director

Appointed: 11 May 2007

Resigned: 25 May 2011

Keith S.

Position: Director

Appointed: 11 May 2007

Resigned: 25 May 2011

Graham F.

Position: Secretary

Appointed: 22 December 2005

Resigned: 14 May 2007

Graham F.

Position: Director

Appointed: 22 December 2005

Resigned: 25 May 2011

Kevin G.

Position: Secretary

Appointed: 27 November 1997

Resigned: 22 December 2005

Kevin G.

Position: Director

Appointed: 27 November 1997

Resigned: 03 January 2023

Raymond W.

Position: Director

Appointed: 24 May 1991

Resigned: 22 December 2005

Michael T.

Position: Secretary

Appointed: 24 May 1991

Resigned: 27 November 1997

Michael T.

Position: Director

Appointed: 24 May 1991

Resigned: 27 November 1997

Ian R.

Position: Director

Appointed: 24 May 1991

Resigned: 01 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 May 1991

Resigned: 24 May 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1991

Resigned: 24 May 1991

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is North East Roof Truss Limited from Washington, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Kevin G. This PSC owns 75,01-100% shares.

North East Roof Truss Limited

2 Rainhill Close, Washington, NE37 3HU, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07564201
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kevin G.

Notified on 1 May 2017
Ceased on 3 January 2023
Nature of control: 75,01-100% shares

Company previous names

T.r.w. Timber Engineering January 26, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312022-12-31
Balance Sheet
Cash Bank On Hand3 19926 98832 032
Current Assets962 0971 324 196 
Debtors889 5371 179 7861 236 334
Net Assets Liabilities1 109 3911 150 011 
Other Debtors7322 61435 736
Property Plant Equipment859 133860 5651 088 668
Total Inventories69 361117 422112 682
Other
Accrued Liabilities Deferred Income9 6959 08915 110
Accumulated Depreciation Impairment Property Plant Equipment584 584613 433644 080
Amounts Owed By Related Parties641 702680 184716 437
Average Number Employees During Period 2019
Bank Borrowings Overdrafts41 66731 66724 167
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment33 30826 955 
Comprehensive Income Expense  360 701
Corporation Tax Payable 7 26953 697
Creditors73 77675 427 
Dividends Paid12 0007 000 
Finance Lease Liabilities Present Value Total32 10943 76037 235
Fixed Assets864 133865 565 
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 81926 95718 306
Gain Loss On Reclassification Cash Flow Hedges To Profit Or Loss From Equity Before Tax  240 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  240 000
Increase From Depreciation Charge For Year Property Plant Equipment 28 84930 647
Investments Fixed Assets5 0005 000 
Net Current Assets Liabilities355 474397 398 
Other Creditors177 844314 088285 691
Other Investments Other Than Loans5 0005 000 
Other Remaining Borrowings8 33310 00010 000
Other Taxation Social Security Payable144 65360 60253 433
Profit Loss-17 75747 620120 701
Property Plant Equipment Gross Cost1 443 7171 473 9981 732 748
Provisions For Liabilities Balance Sheet Subtotal36 44037 525 
Total Additions Including From Business Combinations Property Plant Equipment 30 28118 750
Total Assets Less Current Liabilities1 219 6071 262 963 
Total Increase Decrease From Revaluations Property Plant Equipment  240 000
Trade Creditors Trade Payables252 404508 576352 143
Trade Debtors Trade Receivables247 103496 988484 161

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search