Roofmac Limited (reg no 07128116) is a private limited company legally formed on 2010-01-18. This company has its registered office at Rivermead House 7 Lewis Court, Grove Park, Leicester LE19 1SD. Roofmac Limited is operating under Standard Industrial Classification code: 43910 which stands for "roofing activities".

Company details

Name Roofmac Limited
Number 07128116
Date of Incorporation: 2010-01-18
End of financial year: 31 October
Address: Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD
SIC code: 43910 - Roofing activities

As for the 1 managing director that can be found in this enterprise, we can name: Pawel M. (appointed on 10 January 2011). The Companies House lists 3 persons of significant control, namely: Roofmac (Holdings) Limited can be found at 57 Ashbourne Road, DE22 3FS Derby, Derbyshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Pawel M. owns 1/2 or less of shares, 1/2 or less of voting rights, Jolanta G. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2013-01-31 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-04-30 2019-04-30 2020-04-30
Current Assets 52,579 116,723 201,492 353,831 496,559 564,087 631,588 458,574
Number Shares Allotted - 100 100 100 - - - -
Shareholder Funds 36,602 79,510 118,383 240,884 - - - -
Tangible Fixed Assets 5,716 4,827 3,620 3,091 - - - -
Total Assets Less Current Liabilities 36,697 79,616 118,589 240,884 431,240 522,023 561,943 418,858

People with significant control

Roofmac (Holdings) Limited
11 April 2020
Address Oakhurst House 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 12008111
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Pawel M.
6 April 2016 - 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares
Jolanta G.
6 April 2016 - 11 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 18th February 2022. New Address: Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD. Previous address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom
filed on: 18th, February 2022 | address
Free Download (2 pages)