Company NameRoof-Tech 2000 Limited
Company StatusActive
Company Number02183648
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 5 months ago)
Previous NameItemstock Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lesley Ann Karen Hickman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Alan Rushmer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMrs Lesley Ann Karen Hickman
NationalityEnglish
StatusCurrent
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Alan Harry Castle
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Carl Hemple
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighview House, 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Director NameMr Michael William Blunt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Oaks
Bunce Common Road Leigh
Reigate
Surrey
RH2 8NS
Secretary NameHeather Irene Blunt
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressOld Oaks
Bunce Common Road Leigh
Reigate
Surrey
RH2 8NS
Secretary NameNatasha Imogene Blunt
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 October 2003)
RoleStudent
Correspondence AddressOld Oaks Bunce Common Road
Leigh
Reigate
Surrey
RH2 8NS
Secretary NameJane Elizabeth Horgan
NationalityBritish
StatusResigned
Appointed07 October 2003(15 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressOld Oaks
Bunce Common Road, Leigh
Reigate
Surrey
RH2 8NS

Contact

Websitewww.rooftech.info
Email address[email protected]
Telephone0800 0838964
Telephone regionFreephone

Location

Registered AddressHighview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£24,384
Current Liabilities£8,966

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

1 August 2016Delivered on: 13 August 2016
Persons entitled:
Lesley Ann Karen Hickman
Alan Rushmer

Classification: A registered charge
Outstanding

Filing History

27 July 2023Unaudited abridged accounts made up to 31 December 2022 (5 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 May 2022Unaudited abridged accounts made up to 31 December 2021 (5 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 December 2021Change of details for Mr Alan Harry Castle as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Change of details for Mr Carl Hemple as a person with significant control on 1 December 2021 (2 pages)
1 December 2021Director's details changed for Mr Carl Hemple on 1 December 2021 (2 pages)
16 August 2021Unaudited abridged accounts made up to 31 December 2020 (5 pages)
17 June 2021Satisfaction of charge 021836480001 in full (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 October 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 August 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 January 2018Director's details changed for Mr Alan Harry Castle on 2 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Mr Alan Harry Castle on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Carl Hemple on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Carl Hemple on 2 January 2018 (2 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
13 August 2016Registration of charge 021836480001, created on 1 August 2016 (37 pages)
13 August 2016Registration of charge 021836480001, created on 1 August 2016 (37 pages)
2 August 2016Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(4 pages)
9 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House, 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 9 September 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
(4 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 300
(4 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
17 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(4 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
17 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
24 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Lesley Ann Karen Hickman on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Alan Rushmer on 24 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Mrs Lesley Ann Karen Hickman on 24 December 2009 (2 pages)
14 January 2010Director's details changed for Alan Rushmer on 24 December 2009 (2 pages)
14 January 2010Secretary's details changed for Lesley Ann Karen Hickman on 24 December 2009 (1 page)
14 January 2010Secretary's details changed for Lesley Ann Karen Hickman on 24 December 2009 (1 page)
15 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
15 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 July 2005Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
19 July 2005Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Registered office changed on 30/07/04 from: 25 thomas street winchester hampshire (1 page)
30 July 2004Registered office changed on 30/07/04 from: 25 thomas street winchester hampshire (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed;new director appointed (2 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
30 October 2003Full accounts made up to 31 December 2002 (9 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003New secretary appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 August 2002Registered office changed on 20/08/02 from: addept house 34A sudenham road croydon surrey CR0 2EF (1 page)
20 August 2002Registered office changed on 20/08/02 from: addept house 34A sudenham road croydon surrey CR0 2EF (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
6 July 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 July 1988Nc inc already adjusted (1 page)
6 July 1988Nc inc already adjusted (1 page)
16 June 1988Memorandum and Articles of Association (7 pages)
16 June 1988Memorandum and Articles of Association (7 pages)
26 October 1987Incorporation (12 pages)
26 October 1987Incorporation (12 pages)