Company NamePrincipal Roofing Ltd
DirectorPaul Philip Hulse
Company StatusActive - Proposal to Strike off
Company Number07182461
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Philip Hulse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address108 Pill Box, 115 Coventry Road
Bethnal Green
London
E2 6GG
Director NamePhilip James Hulse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Braganza Way
Chelmsford
Essex
CM1 6AP
Director NameMr Paul Philip Hulse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2012)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address38 Braganza Way
Chelmsford
Essex
CM1 6AP
Director NameMr Philip James Hulse
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address38 Braganza Way
Chelmsford
Essex
CM1 6AP

Contact

Telephone020 85031300
Telephone regionLondon

Location

Registered Address108 Pill Box, 115 Coventry Road
Bethnal Green
London
E2 6GG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

25 at £1Paul Philip Hulse
50.00%
Ordinary
25 at £1Philip James Hulse
50.00%
Ordinary

Financials

Year2014
Net Worth£21,079
Current Liabilities£143,215

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2023Order of court to wind up (3 pages)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
6 July 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
26 May 2023Compulsory strike-off action has been suspended (1 page)
14 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
13 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
10 April 2019Change of details for Paul Philip Hulse as a person with significant control on 8 March 2019 (2 pages)
10 April 2019Director's details changed for Mr Paul Philip Hulse on 8 March 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
9 March 2018Confirmation statement made on 9 March 2018 with updates (5 pages)
19 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 January 2018Registered office address changed from 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT to 108 Pill Box, 115 Coventry Road Bethnal Green London E2 6GG on 9 January 2018 (1 page)
9 January 2018Registered office address changed from 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT to 108 Pill Box, 115 Coventry Road Bethnal Green London E2 6GG on 9 January 2018 (1 page)
19 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
13 April 2017Director's details changed for Mr Paul Philip Hulse on 1 March 2017 (2 pages)
13 April 2017Director's details changed for Mr Paul Philip Hulse on 1 March 2017 (2 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Director's details changed for Mr Paul Philip Hulse on 26 June 2016 (2 pages)
29 September 2016Director's details changed for Mr Paul Philip Hulse on 26 June 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50
(3 pages)
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50
(3 pages)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
23 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(3 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(3 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(3 pages)
22 January 2015Registered office address changed from 38 Braganza Way Chelmsford Essex CM1 6AP to 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT on 22 January 2015 (1 page)
22 January 2015Registered office address changed from 38 Braganza Way Chelmsford Essex CM1 6AP to 303 Mare Street Studios, 203-213 Mare Street Hackney London E8 3QT on 22 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 50
(3 pages)
19 December 2013Termination of appointment of Philip Hulse as a director (1 page)
19 December 2013Termination of appointment of Philip Hulse as a director (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
8 October 2012Appointment of Philip James Hulse as a director (2 pages)
8 October 2012Appointment of Philip James Hulse as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Appointment of Mr Paul Philip Hulse as a director (2 pages)
2 October 2012Appointment of Mr Paul Philip Hulse as a director (2 pages)
2 October 2012Termination of appointment of Philip Hulse as a director (1 page)
2 October 2012Termination of appointment of Philip Hulse as a director (1 page)
20 September 2012Termination of appointment of Paul Hulse as a director (1 page)
20 September 2012Termination of appointment of Paul Hulse as a director (1 page)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Appointment of Mr Paul Philip Hulse as a director (2 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
9 March 2011Appointment of Mr Paul Philip Hulse as a director (2 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)