Company NameChelmsford Roofing Supplies Limited
Company StatusActive
Company Number09973050
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Richard James Lowe
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMs Katherine Makaroff
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed22 February 2022(6 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Daniel Thomas Hanna
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(6 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Street Great Baddow
Chelmsford
Essex
CM2 7HY
Director NameMr Roger Lowe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood, Oaklands Park
Moulsham Street
Chelmsford
Essex
CM2 9AQ

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 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (4 weeks ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
24 April 2020Registered office address changed from Oakwood Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ England to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 November 2019Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages)
27 November 2019Change of details for Mr Christopher Richard Lowe as a person with significant control on 13 November 2019 (2 pages)
3 September 2019Director's details changed for Mr Richard James Lowe on 25 July 2019 (2 pages)
3 September 2019Change of details for Mr Richard James Lowe as a person with significant control on 25 July 2019 (2 pages)
5 August 2019Director's details changed for Mr Richard James Lowe on 12 June 2019 (2 pages)
18 May 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
10 February 2017Director's details changed for Mr Richard James Lowe on 26 January 2017 (2 pages)
10 February 2017Director's details changed for Mr Christopher Richard Lowe on 26 January 2017 (2 pages)
10 February 2017Director's details changed for Mr Christopher Richard Lowe on 26 January 2017 (2 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
10 February 2017Director's details changed for Mr Richard James Lowe on 26 January 2017 (2 pages)
10 February 2017Confirmation statement made on 26 January 2017 with updates (8 pages)
27 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-27
  • GBP 4
(33 pages)
27 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-27
  • GBP 4
(33 pages)