South Yorkshire Roofing Limited

DataGardener
in liquidation
Micro

South Yorkshire Roofing Limited

02608912Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

09/05/1991

Company Age

34 years

Directors

3

Employees

4

SIC Code

43910

Risk

not scored

Company Overview

Registration, classification & business activity

South Yorkshire Roofing Limited (02608912) is a private limited with share capital incorporated on 09/05/1991 (34 years old) and registered in greater manchester, M457TA. The company operates under SIC code 43910 - roofing activities.

Private Limited With Share Capital
SIC: 43910
Micro
Incorporated 09/05/1991
M457TA
4 employees

Financial Overview

Total Assets

£1.06M

Liabilities

£364.3K

Net Assets

£696.7K

Cash

£633.3K

Key Metrics

4

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2025
Resolution
Category:Resolution
Date:14-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Capital Cancellation Shares
Category:Capital
Date:10-09-2019
Resolution
Category:Resolution
Date:10-09-2019
Capital Return Purchase Own Shares
Category:Capital
Date:10-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:22-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2008
Legacy
Category:Annual Return
Date:10-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2006
Legacy
Category:Annual Return
Date:17-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2005
Legacy
Category:Annual Return
Date:20-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2004
Legacy
Category:Annual Return
Date:14-05-2004
Legacy
Category:Officers
Date:23-03-2004
Legacy
Category:Officers
Date:23-03-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2003
Legacy
Category:Annual Return
Date:24-06-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2002
Legacy
Category:Annual Return
Date:16-05-2002
Legacy
Category:Accounts
Date:25-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Annual Return
Date:18-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2001
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2000
Legacy
Category:Officers
Date:15-06-2000
Legacy
Category:Annual Return
Date:15-06-2000
Legacy
Category:Accounts
Date:27-10-1999
Legacy
Category:Officers
Date:22-07-1999
Legacy
Category:Annual Return
Date:20-05-1999
Legacy
Category:Annual Return
Date:26-10-1998
Legacy
Category:Annual Return
Date:26-10-1998
Legacy
Category:Officers
Date:26-10-1998
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-1998
Legacy
Category:Officers
Date:06-08-1998
Legacy
Category:Officers
Date:06-08-1998
Legacy
Category:Mortgage
Date:11-06-1998
Legacy
Category:Address
Date:27-01-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:30-10-1997
Accounts With Accounts Type Small
Category:Accounts
Date:30-10-1997
Legacy
Category:Capital
Date:29-10-1997
Legacy
Category:Address
Date:27-10-1997
Legacy
Category:Officers
Date:27-10-1997
Legacy
Category:Officers
Date:27-10-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2025
Filing Date06/12/2024
Latest Accounts31/03/2024

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

01226748748
www.southyorkshiretarmac.co.uk
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA