Company NameAdvance Roofing Supplies Limited
Company StatusActive
Company Number02971503
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 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 Stuart Andrew Jenkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Walton Dene
Aylesbury
Buckinghamshire
HP2 7LQ
Director NameMr Christopher Michael Day
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr James Herd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Timothy David Holton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameMr Shanker Bhupendrabhai Patel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Director NameClifford John Venn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTor House Hartwell Hill
Whitchurch
Aylesbury
Buckinghamshire
HP22 4FL
Director NameRichard Stuart Clay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHomefield
69 Leighton Road
Wingrave Aylesbury
Buckinghamshire
HP22 4PA
Director NameMr Steven David Mitchell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Secretary NameMr Steven David Mitchell
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Mill Lane
Wingrave
Aylesbury
Buckinghamshire
HP22 4PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.advanceroofing.co.uk/
Telephone01296 423316
Telephone regionAylesbury

Location

Registered AddressUnit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Richard Stuart Clay
50.00%
Ordinary
50 at £1Steven David Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£526,288
Cash£157,542
Current Liabilities£725,310

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

6 January 2005Delivered on: 12 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 dunsham lane aylesbury buckinghamshire.
Outstanding
28 July 2004Delivered on: 5 August 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 January 2020Appointment of Mr Stuart Andrew Jenkinson as a director on 13 January 2020 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 October 2008Return made up to 27/09/08; no change of members (7 pages)
21 October 2008Return made up to 27/09/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 October 2007Return made up to 27/09/07; no change of members (7 pages)
8 October 2007Return made up to 27/09/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 October 2006Return made up to 27/09/06; full list of members (7 pages)
16 October 2006Return made up to 27/09/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
12 October 2005Return made up to 27/09/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
4 October 2004Return made up to 27/09/04; full list of members (7 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
5 August 2004Particulars of mortgage/charge (9 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
6 October 2003Return made up to 27/09/03; full list of members (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
7 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
8 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 27/09/00; full list of members (6 pages)
17 October 2000Return made up to 27/09/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Return made up to 27/09/98; full list of members (6 pages)
7 October 1998Return made up to 27/09/98; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 October 1997Return made up to 27/09/97; no change of members (4 pages)
3 October 1997Return made up to 27/09/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
31 October 1996Return made up to 27/09/96; no change of members (4 pages)
31 October 1996Return made up to 27/09/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
27 September 1994Incorporation (13 pages)
27 September 1994Incorporation (13 pages)