Company NameRidgewell Flat Roofing Limited
Company StatusActive
Company Number11509509
CategoryPrivate Limited Company
Incorporation Date9 August 2018(5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Ben Christopher Ridgewell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Dale Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
Director NameMrs Kerrie Anne Ridgewell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOlive Dale Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
Director NameMr Grant Stephen Jones
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Dale Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
Director NameMr Kevin Andrew Game
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(1 year, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Harrow Curtis Mill Lane
Stapleford Abbotts
Romford
Essex
RM4 1HP
Director NameMrs Sharon Ann Game
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(1 year, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harrow Curtis Mill Lane
Stapleford Abbotts
Romford
Essex
RM4 1HP
Director NameMrs Kerrie Anne Ridgewell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Dale Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT

Location

Registered AddressOlive Dale Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStapleford Abbotts
WardPassingford
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

11 January 2024Confirmation statement made on 2 December 2023 with no updates (3 pages)
10 November 2023Micro company accounts made up to 31 August 2023 (5 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
2 December 2022Director's details changed for Mr Grant Stephen Jones on 2 December 2022 (2 pages)
1 December 2022Appointment of Mr Grant Stephen Jones as a director on 1 December 2022 (2 pages)
7 November 2022Amended total exemption full accounts made up to 31 August 2022 (11 pages)
29 September 2022Micro company accounts made up to 31 August 2022 (5 pages)
13 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
7 February 2022Amended total exemption full accounts made up to 31 August 2021 (10 pages)
2 November 2021Micro company accounts made up to 31 August 2021 (5 pages)
27 October 2021Appointment of Mrs Kerrie Anne Ridgewell as a director on 27 October 2021 (2 pages)
31 August 2021Confirmation statement made on 8 August 2021 with updates (5 pages)
4 December 2020Micro company accounts made up to 31 August 2020 (4 pages)
2 December 2020Termination of appointment of Kerrie Anne Ridgewell as a director on 30 November 2020 (1 page)
21 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
12 March 2020Termination of appointment of Sharon Ann Game as a director on 4 March 2020 (1 page)
12 March 2020Termination of appointment of Kevin Andrew Game as a director on 4 March 2020 (1 page)
13 February 2020Appointment of Mrs Kerrie Anne Ridgewell as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr Kevin Andrew Game as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mrs Sharon Ann Game as a director on 13 February 2020 (2 pages)
10 September 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
1 October 2018Registered office address changed from C/O Denwood Morris & Co 34 Iris Close Pilgrims Hatch Brentwood Essex CM15 9QG United Kingdom to Olive Dale Bournebridge Lane Stapleford Abbotts Romford Essex RM4 1LT on 1 October 2018 (1 page)
9 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-09
  • GBP 100
(31 pages)