Company NameEMC Roofing & Cladding Ltd
Company StatusActive
Company Number08771737
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)
Previous NamesAxis Roofing Limited and Exterior Metal Crafts Limited

Business Activity

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

Directors

Director NameMr Oliver Lee Ray
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9-10, 57-59 Bexley High Street Bexley High St
Bexley
Kent
DA5 1AB
Director NameMr Jamie Richard Coward
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9-10, 57-59 Bexley High Street Bexley High St
Bexley
Kent
DA5 1AB
Director NameMr George Alfie Ray
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9-10, 57-59 Bexley High Street Bexley High St
Bexley
Kent
DA5 1AB
Director NameMr David Gibbs
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2014(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address341 Wickham Lane
Abbeywood
London
SE2 0NT

Location

Registered AddressUnit 9-10, 57-59 Bexley High Street
Bexley High Street
Bexley
Kent
DA5 1AB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1David Peter Gibbs
50.00%
Ordinary
1 at £1Oliver Lee Ray
50.00%
Ordinary

Financials

Year2014
Turnover£202,725
Gross Profit£94,860
Net Worth-£17,603
Cash£16,562
Current Liabilities£71,765

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
2 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (3 pages)
28 November 2019Current accounting period shortened from 31 May 2020 to 30 November 2019 (1 page)
12 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-01
(3 pages)
5 September 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
19 August 2019Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page)
18 July 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
12 June 2019Termination of appointment of David Gibbs as a director on 2 May 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
20 December 2017Registered office address changed from Office 5 Parker House Tanyard Lane Bexley Kent DA5 1AH to Unit 9-10, 57-59 Bexley High Street Bexley High Street Bexley Kent DA5 1AB on 20 December 2017 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 November 2016
  • ANNOTATION Part Admin Removed Pages containing extra-statutory material in the accounts were administratively removed from the public register on 03/10/2017.
(12 pages)
18 September 2017Total exemption full accounts made up to 30 November 2016
  • ANNOTATION Part Admin Removed Pages containing extra-statutory material in the accounts were administratively removed from the public register on 03/10/2017.
(12 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
1 August 2016Amended total exemption small company accounts made up to 30 November 2015 (9 pages)
1 August 2016Amended total exemption small company accounts made up to 30 November 2015 (9 pages)
10 March 2016Amended total exemption full accounts made up to 30 November 2015 (12 pages)
10 March 2016Amended total exemption full accounts made up to 30 November 2015 (12 pages)
15 February 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
15 February 2016Total exemption full accounts made up to 30 November 2015 (12 pages)
2 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 3
(3 pages)
23 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
(3 pages)
23 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4
(3 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Director's details changed for David Gibbs on 7 July 2014 (2 pages)
4 December 2015Director's details changed for David Gibbs on 7 July 2014 (2 pages)
4 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
18 November 2015Amended total exemption full accounts made up to 30 November 2014 (12 pages)
18 November 2015Amended total exemption full accounts made up to 30 November 2014 (12 pages)
12 November 2015Registered office address changed from 147 Gipsy Road Welling Kent DA16 1HT United Kingdom to Office 5 Parker House Tanyard Lane Bexley Kent DA5 1AH on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 147 Gipsy Road Welling Kent DA16 1HT United Kingdom to Office 5 Parker House Tanyard Lane Bexley Kent DA5 1AH on 12 November 2015 (1 page)
9 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
9 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
10 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(14 pages)
10 February 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(14 pages)
1 July 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
1 July 2014Appointment of David Gibbs as a director (3 pages)
1 July 2014Appointment of David Gibbs as a director (3 pages)
19 June 2014Company name changed axis roofing LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
19 June 2014Change of name notice (2 pages)
19 June 2014Company name changed axis roofing LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
(2 pages)
19 June 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Change of name notice (2 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)