Company NameSouthern Counties Roofing Limited
Company StatusActive
Company Number09749290
CategoryPrivate Limited Company
Incorporation Date26 August 2015(8 years, 8 months ago)
Previous NameSouthern Counties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Roger Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Christopher Richard Lowe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(4 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Richard James Lowe
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(4 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY

Location

Registered Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 April 2024 (2 weeks, 1 day ago)
Next Return Due28 April 2025 (12 months from now)

Filing History

18 April 2023Confirmation statement made on 14 April 2023 with updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
7 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
3 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
24 April 2020Registered office address changed from Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ England to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page)
27 November 2019Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages)
3 September 2019Appointment of Mr Richard James Lowe as a director on 29 August 2019 (2 pages)
3 September 2019Appointment of Mr Christopher Richard Lowe as a director on 29 August 2019 (2 pages)
28 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
6 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
10 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
8 September 2015Change of name notice (2 pages)
8 September 2015Company name changed southern counties LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(2 pages)
8 September 2015Change of name notice (2 pages)
8 September 2015Company name changed southern counties LIMITED\certificate issued on 08/09/15
  • RES15 ‐ Change company name resolution on 2015-08-26
(2 pages)
28 August 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Oakwood Oaklands Park Moulsham Street Chelmsford CM2 9AQ on 28 August 2015 (1 page)
26 August 2015Incorporation
Statement of capital on 2015-08-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
26 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-26
  • GBP 1
(29 pages)
26 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-26
  • GBP 1
(29 pages)