Epsom
Surrey
KT18 5QJ
Director Name | Mr Alan Rushmer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Industrial Roofing Contractors |
Country of Residence | England |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mrs Lesley Ann Karen Hickman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 March 2004(15 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Alan Harry Castle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Carl Hemple |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(28 years after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Neil Rebbeck |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(34 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(35 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Graham Golin Blackwell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 1999) |
Role | Roofing Contractor |
Correspondence Address | Willow Lodge Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Director Name | Michael William Blunt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Alcocks Lane Kingswood Tadworth Surrey KT20 6BB |
Director Name | Mr Thomas Anthony Doherty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2000) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 66 The Avenue West Wickham Kent BR4 0DY |
Secretary Name | Mr Thomas Anthony Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(3 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Avenue West Wickham Kent BR4 0DY |
Director Name | Malcolm Colin Blackwell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 1997) |
Role | Area Sales Manager |
Correspondence Address | 70 Middle Street Brockham Betchworth Surrey RH3 7HW |
Director Name | Mr Colin Jackson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 February 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kingsley 85 Salisbury Road Worcester Park Surrey KT4 7BZ |
Director Name | Mr Michael William Blunt |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 2004) |
Role | Industrial Roofing Contractors |
Country of Residence | United Kingdom |
Correspondence Address | Old Oaks Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Director Name | Stuart Graham Branch |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Industrial Roofing Contracters |
Correspondence Address | 2 The Briars Rounton Road Church Crookham Hampshire GU13 0DT |
Director Name | Mr James Stuart Turner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Industrial Roofing Contractors |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tower Place Great Park Warlingham Surrey CR6 9PW |
Website | www.rooftech.info |
---|---|
Email address | [email protected] |
Telephone | 0800 0838964 |
Telephone region | Freephone |
Registered Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.2k at £0.5 | Roof-tech 2000 LTD 81.76% Preference |
---|---|
578 at £1 | Roof-tech 2000 LTD 18.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,311 |
Cash | £601,030 |
Current Liabilities | £611,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 August 2016 | Delivered on: 13 August 2016 Persons entitled: Lesley Ann Karen Hickman Alan Rushmer Classification: A registered charge Outstanding |
---|---|
10 November 1988 | Delivered on: 18 November 1988 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 September 2020 | Audited abridged accounts made up to 31 December 2019 (8 pages) |
---|---|
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Director's details changed for Mr Carl Hemple on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Alan Harry Castle on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Alan Harry Castle on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Carl Hemple on 14 August 2017 (2 pages) |
16 May 2017 | Audited abridged accounts made up to 31 December 2016 (15 pages) |
16 May 2017 | Audited abridged accounts made up to 31 December 2016 (15 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
13 August 2016 | Registration of charge 022828510002, created on 1 August 2016 (37 pages) |
13 August 2016 | Registration of charge 022828510002, created on 1 August 2016 (37 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
2 August 2016 | Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Carl Hemple as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Alan Harry Castle as a director on 1 August 2016 (2 pages) |
10 February 2016 | Satisfaction of charge 1 in full (2 pages) |
10 February 2016 | Satisfaction of charge 1 in full (2 pages) |
19 August 2015 | Registered 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 19 August 2015 (1 page) |
19 August 2015 | Registered 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 19 August 2015 (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
9 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
9 July 2015 | Accounts for a small company made up to 31 December 2014 (9 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
17 June 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
20 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
20 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Secretary's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (1 page) |
12 August 2010 | Secretary's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Alan Rushmer on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Alan Rushmer on 1 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Alan Rushmer on 1 June 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Lesley Ann Karen Hickman on 1 June 2010 (1 page) |
8 July 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
8 July 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
8 July 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
8 July 2010 | Amended accounts made up to 31 December 2009 (9 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 August 2009 | Appointment terminated director james turner (1 page) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 August 2009 | Appointment terminated director james turner (1 page) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 31/07/05; full list of members
|
25 August 2005 | Return made up to 31/07/05; full list of members
|
19 July 2005 | Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
20 May 2004 | £ ic 3330/3168 22/04/04 £ sr 162@1=162 (1 page) |
20 May 2004 | £ ic 3330/3168 22/04/04 £ sr 162@1=162 (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
13 January 2004 | New director appointed (2 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 September 2003 | Return made up to 31/07/03; full list of members (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 September 2002 | Ad 28/12/01--------- £ si [email protected] (2 pages) |
12 September 2002 | Ad 28/12/01--------- £ si [email protected] (2 pages) |
12 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
11 January 2002 | £ nc 1000/4000 13/12/01 (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | £ nc 1000/4000 13/12/01 (1 page) |
21 August 2001 | Return made up to 31/07/01; full list of members
|
21 August 2001 | Return made up to 31/07/01; full list of members
|
3 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 October 2000 | Return made up to 31/07/00; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 45A brighton road surbiton surrey KT6 5LR (1 page) |
24 March 2000 | Auditor's resignation (1 page) |
24 March 2000 | Auditor's resignation (1 page) |
4 January 2000 | £ ic 925/740 12/11/99 £ sr 185@1=185 (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Resolutions
|
4 January 2000 | £ ic 925/740 12/11/99 £ sr 185@1=185 (1 page) |
29 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
29 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
25 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
18 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 August 1996 | Return made up to 31/07/96; full list of members
|
6 August 1996 | Return made up to 31/07/96; full list of members
|
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 June 1993 | Ad 09/06/93--------- £ si 40@1=40 £ ic 885/925 (2 pages) |
17 June 1993 | Ad 09/06/93--------- £ si 40@1=40 £ ic 885/925 (2 pages) |
11 February 1993 | Ad 01/01/93--------- £ si 25@1=25 £ ic 860/885 (2 pages) |
11 February 1993 | Ad 01/01/93--------- £ si 25@1=25 £ ic 860/885 (2 pages) |
8 January 1993 | Ad 15/12/92--------- £ si 140@1=140 £ ic 720/860 (2 pages) |
8 January 1993 | Ad 15/12/92--------- £ si 140@1=140 £ ic 720/860 (2 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Particulars of mortgage/charge (3 pages) |
26 October 1988 | Wd 14/10/88 ad 30/09/88--------- £ si 718@1=718 £ ic 2/720 (2 pages) |
26 October 1988 | Wd 14/10/88 ad 30/09/88--------- £ si 718@1=718 £ ic 2/720 (2 pages) |
22 September 1988 | Company name changed cleverupper LIMITED\certificate issued on 23/09/88 (2 pages) |
22 September 1988 | Company name changed cleverupper LIMITED\certificate issued on 23/09/88 (2 pages) |
9 September 1988 | Resolutions
|
9 September 1988 | Resolutions
|
2 August 1988 | Incorporation (9 pages) |
2 August 1988 | Incorporation (9 pages) |