Company NameTraditional Roofing Products Limited
Company StatusActive
Company Number03914400
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 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 NameCalvin Jon Moran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleRoofing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Medina Square
Clarendon Park
Epsom
Surrey
KT19 7NS
Director NameMr Stephen John Revell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleRoofing Consulting
Country of ResidenceEngland
Correspondence AddressRedford 5 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameMichael Edwin Halle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address9 College Close
Handcross Park, Handcross
Haywards Heath
West Sussex
RH17 6HG
Director NamePaul Michael Harvey
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address18 Hartford Road
Bexley
Kent
DA5 1NQ
Director NameRonald Frederick Malpas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleRoofing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Sweetcroft Lane
Hillingdon
Uxbridge
Middlesex
UB10 9LE
Secretary NamePaul Michael Harvey
NationalityBritish
StatusCurrent
Appointed20 September 2000(7 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address18 Hartford Road
Bexley
Kent
DA5 1NQ
Secretary NameMr Stephen John Revell
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleRoofing Consulting
Country of ResidenceEngland
Correspondence AddressRedford 5 Chestnut Avenue
Northwood
Middlesex
HA6 1HR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Telephone01306 711350
Telephone regionDorking

Location

Registered AddressChislehurst Business Centre
1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£13,667
Cash£2,377
Current Liabilities£2,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

30 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 February 2022Confirmation statement made on 27 January 2022 with updates (5 pages)
2 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
18 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
27 January 2020Change of details for The Roofing Products Company Limited as a person with significant control on 27 January 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2019Registered office address changed from 6 Stammerham Business Centre Capel Road, Rusper Horsham West Sussex RH12 4PZ to Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH on 19 December 2019 (1 page)
28 March 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(8 pages)
11 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
9 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
5 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(8 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
17 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 February 2009Return made up to 27/01/09; full list of members (5 pages)
16 February 2009Return made up to 27/01/09; full list of members (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 27/01/08; full list of members (5 pages)
12 March 2008Return made up to 27/01/08; full list of members (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 27/01/07; full list of members (3 pages)
27 February 2007Return made up to 27/01/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 27/01/06; full list of members (3 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 27/01/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 January 2005Return made up to 27/01/05; full list of members (8 pages)
24 January 2005Return made up to 27/01/05; full list of members (8 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
25 February 2004Return made up to 27/01/04; full list of members (8 pages)
25 February 2004Return made up to 27/01/04; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 March 2003Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
21 March 2003Registered office changed on 21/03/03 from: 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
28 February 2003Return made up to 27/01/03; full list of members (8 pages)
28 February 2003Return made up to 27/01/03; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
28 March 2002Return made up to 27/01/02; full list of members (7 pages)
28 March 2002Return made up to 27/01/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 March 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
26 March 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
9 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000New secretary appointed (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
25 September 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2000Ad 20/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
27 January 2000Incorporation (16 pages)
27 January 2000Incorporation (16 pages)