Company NameItech Roofworks Limited
Company StatusActive
Company Number07915629
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Tony Roy Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMs Lisa Jane Luckham
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMiss Hayley Reynolds
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House, 273-275 High Street London Colne
St Albans
Hertfordshire
AL2 1HA
Director NameMr Tony Roy Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMrs Karen Reynolds
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2015)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ

Contact

Websitepandrroofing.com
Telephone0845 4636303
Telephone regionUnknown

Location

Registered AddressUnit 2 Chipperfield Business Park
Tower Hill
Chipperfield
Hertfordshire
WD4 9LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChipperfield
WardBovingdon, Flaunden and Chipperfield

Shareholders

50 at £1Karen Reynolds
50.00%
Ordinary
50 at £1Tony Roy Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£99,935
Cash£105,326
Current Liabilities£186,108

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 Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

20 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 October 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
1 July 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Unit 2 Chipperfield Business Park Tower Hill Chipperfield Hertfordshire WD4 9LH on 1 July 2019 (1 page)
23 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
13 April 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Director's details changed for Miss Hayley Reynolds on 12 January 2018 (2 pages)
16 November 2017Statement of capital following an allotment of shares on 18 October 2012
  • GBP 100
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 18 October 2012
  • GBP 100
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 19 January 2012
  • GBP 50
(3 pages)
16 November 2017Statement of capital following an allotment of shares on 19 January 2012
  • GBP 50
(3 pages)
3 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
3 September 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
7 March 2016Appointment of Miss Hayley Reynolds as a director on 1 December 2015 (2 pages)
7 March 2016Appointment of Miss Hayley Reynolds as a director on 1 December 2015 (2 pages)
7 March 2016Appointment of Mrs Lisa Jane Luckham as a director on 1 December 2015 (2 pages)
7 March 2016Appointment of Mrs Lisa Jane Luckham as a director on 1 December 2015 (2 pages)
13 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Director's details changed for Mr Tony Roy Reynolds on 24 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Tony Roy Reynolds on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Tony Roy Reynolds as a director on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Tony Roy Reynolds as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Karen Reynolds as a director on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Karen Reynolds as a director on 24 August 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
4 September 2012Director's details changed for Mr Tony Roy Reynolds on 26 March 2012 (2 pages)
4 September 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 4 September 2012 (1 page)
4 September 2012Director's details changed for Mr Tony Roy Reynolds on 26 March 2012 (2 pages)
4 September 2012Appointment of Mrs Karen Reynolds as a director (2 pages)
4 September 2012Appointment of Mrs Karen Reynolds as a director (2 pages)
4 September 2012Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 4 September 2012 (1 page)
3 September 2012Termination of appointment of Tony Reynolds as a director (1 page)
3 September 2012Termination of appointment of Tony Reynolds as a director (1 page)
8 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU United Kingdom on 8 June 2012 (2 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)