Company NameMardel Roofing Contractors Ltd
DirectorsMark Stephen Gill and Derek Alan Paice
Company StatusActive
Company Number04887483
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Mark Stephen Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mount Avenue
Chingford
London
E4 6SY
Director NameMr Derek Alan Paice
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heather Avenue
Romford
RM1 4SU
Secretary NameMr Mark Stephen Gill
NationalityBritish
StatusCurrent
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mount Avenue
Chingford
London
E4 6SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Derek Alan Paice
50.00%
Ordinary
50 at £1Mark Stephen Gill
50.00%
Ordinary

Financials

Year2014
Net Worth£427,490
Cash£50,679
Current Liabilities£90,182

Accounts

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

Returns

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

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 November 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 102
(4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
23 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
12 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Registered office address changed from Tudor House High Road, Thornwood Epping Essex CM16 6LT on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Tudor House High Road, Thornwood Epping Essex CM16 6LT on 21 November 2011 (2 pages)
27 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
27 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Derek Alan Paice on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Stephen Gill on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mark Stephen Gill on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Derek Alan Paice on 27 November 2009 (2 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
16 January 2006Registered office changed on 16/01/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
9 January 2006Return made up to 30/11/05; full list of members (2 pages)
9 January 2006Return made up to 30/11/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 March 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
30 March 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
24 December 2004Return made up to 30/11/04; full list of members (8 pages)
24 December 2004Return made up to 30/11/04; full list of members (8 pages)
19 October 2004Return made up to 04/09/04; full list of members (7 pages)
19 October 2004Return made up to 04/09/04; full list of members (7 pages)
24 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
24 September 2003Ad 05/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
4 September 2003Incorporation (9 pages)
4 September 2003Incorporation (9 pages)