Company NameM M Roofing Group Ltd
DirectorMatthew James Garrett
Company StatusActive
Company Number08519134
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 11 months ago)
Previous NameM M Roofing Limited

Business Activity

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

Directors

Director NameMr Matthew James Garrett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hollands Way
East Grinstead
RH19 3EN
Secretary NameMr John French
StatusCurrent
Appointed01 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Matthew Mayo
100.00%
Ordinary

Financials

Year2014
Net Worth-£599
Cash£26
Current Liabilities£4,074

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

12 January 2024Micro company accounts made up to 31 May 2023 (3 pages)
28 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
26 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
(3 pages)
29 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 July 2014Appointment of Mr John French as a secretary on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr John French as a secretary on 1 July 2014 (2 pages)
17 July 2014Appointment of Mr John French as a secretary on 1 July 2014 (2 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
15 May 2013Director's details changed for Matthew Mayo on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Matthew Mayo on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Matthew Mayo on 7 May 2013 (2 pages)
7 May 2013Incorporation (36 pages)
7 May 2013Incorporation (36 pages)