Company NameArc Roofing Limited
DirectorsJason Edwards and John Tomei
Company StatusActive
Company Number06508899
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jason Edwards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Director NameMr John Tomei
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
Secretary NameMr John Tomei
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Trinity Court
254 Grays Inn Road
London
WC1X 8JX
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitearc-roofing.net

Location

Registered Address11 Merlins Court
30 Margery Street
London
WC1X 0JG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Jason Edwards
50.00%
Ordinary
1 at £1John Tomei
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£11,507
Current Liabilities£40,086

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

11 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
21 March 2023Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
19 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Micro company accounts made up to 28 February 2021 (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
13 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Register inspection address has been changed from 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX England to 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page)
14 March 2018Register inspection address has been changed from 11 Merlins Court 30 Margery Street London WC1X 0JG England to 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page)
13 March 2018Register(s) moved to registered office address 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
13 March 2018Register(s) moved to registered office address 11 Merlins Court 30 Margery Street London WC1X 0JG (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 22 Trinity Court 254 Grays Inn Road London WC1X 8JX to 11 Merlins Court 30 Margery Street London WC1X 0JG on 13 November 2017 (1 page)
13 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Termination of appointment of John Tomei as a secretary on 19 February 2016 (1 page)
21 March 2016Termination of appointment of John Tomei as a secretary on 19 February 2016 (1 page)
21 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 April 2015Register inspection address has been changed from C/O Dna Associates 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
9 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Register inspection address has been changed from C/O Dna Associates 69 Gray's Inn Road London WC1X 8TP United Kingdom to 22 Trinity Court 254 Gray's Inn Road London WC1X 8JX (1 page)
9 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
2 January 2015Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 69 Gray's Inn Road London WC1X 8TP to 22 Trinity Court 254 Grays Inn Road London WC1X 8JX on 2 January 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
22 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
(4 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Mr John Tomei on 20 February 2011 (1 page)
12 March 2012Director's details changed for Mr John Tomei on 20 February 2011 (2 pages)
12 March 2012Director's details changed for Mr Jason Edwards on 20 February 2011 (2 pages)
12 March 2012Director's details changed for Mr John Tomei on 20 February 2011 (2 pages)
12 March 2012Director's details changed for Mr Jason Edwards on 20 February 2011 (2 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Mr John Tomei on 20 February 2011 (1 page)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 April 2011Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
6 April 2011Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB (1 page)
6 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 August 2010Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 5 Copenhagen Street London N1 0JB on 12 August 2010 (1 page)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Jason Edwards on 1 October 2009 (2 pages)
19 February 2010Director's details changed for John Tomei on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Jason Edwards on 1 October 2009 (2 pages)
19 February 2010Director's details changed for John Tomei on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Jason Edwards on 1 October 2009 (2 pages)
19 February 2010Director's details changed for John Tomei on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
25 February 2008Director and secretary appointed john tomei (2 pages)
25 February 2008Director appointed jason edwards (2 pages)
25 February 2008Director appointed jason edwards (2 pages)
25 February 2008Director and secretary appointed john tomei (2 pages)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008Incorporation (17 pages)
19 February 2008Incorporation (17 pages)