ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roofstiles Limited

Roofstiles Limited is an active company incorporated on 27 March 2008 with the registered office located in Braintree, Essex. Roofstiles Limited was registered 17 years ago.
Status
Active
Active since 4 years ago
Company No
06546115
Private limited company
Age
17 years
Incorporated 27 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 November 2024 (11 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (27 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
1st Floor 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
United Kingdom
Address changed on 21 Dec 2023 (1 year 10 months ago)
Previous address was Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom
Telephone
01787237057
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Aug 1963
PSC • Director • British • Lives in England • Born in Jun 1968
Director • British • Lives in England • Born in Jul 1964
Mr David Anthony Osborn
PSC • British • Lives in England • Born in Aug 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lifestiles Ltd
David Anthony Osborn and are mutual people.
Active
Lifestiles Central Limited
David Anthony Osborn and are mutual people.
Active
The Classic Brick Company Ltd
David Anthony Osborn and are mutual people.
Active
Fleet Building Services (Hampshire) Ltd
Mark Graham Johnston is a mutual person.
Active
Brands
The Classic Brick Company
The Classic Brick Company sources and supplies handmade bricks and slips, providing a range to suit various project requirements.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£97.97K
Increased by £45.72K (+88%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£526.43K
Increased by £42.58K (+9%)
Total Liabilities
-£476.31K
Increased by £57.54K (+14%)
Net Assets
£50.13K
Decreased by £14.96K (-23%)
Debt Ratio (%)
90%
Increased by 3.93% (+5%)
Latest Activity
Full Accounts Submitted
11 Months Ago on 21 Nov 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Mr David Anthony Osborn Details Changed
11 Months Ago on 21 Nov 2024
Mr Mark Graham Johnston Details Changed
11 Months Ago on 21 Nov 2024
Mr Michael Chillery Details Changed
11 Months Ago on 21 Nov 2024
Mr David Anthony Osborn Details Changed
11 Months Ago on 21 Nov 2024
Mr David Anthony Osborn (PSC) Details Changed
11 Months Ago on 21 Nov 2024
Mr Michael Chillery (PSC) Details Changed
11 Months Ago on 21 Nov 2024
New Charge Registered
1 Year 8 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 21 Dec 2023
Get Credit Report
Discover Roofstiles Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Michael Chillery on 21 November 2024
Submitted on 21 Nov 2024
Total exemption full accounts made up to 30 April 2024
Submitted on 21 Nov 2024
Change of details for Mr Michael Chillery as a person with significant control on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr Mark Graham Johnston on 21 November 2024
Submitted on 21 Nov 2024
Director's details changed for Mr David Anthony Osborn on 21 November 2024
Submitted on 21 Nov 2024
Change of details for Mr David Anthony Osborn as a person with significant control on 21 November 2024
Submitted on 21 Nov 2024
Confirmation statement made on 16 November 2024 with updates
Submitted on 21 Nov 2024
Secretary's details changed for Mr David Anthony Osborn on 21 November 2024
Submitted on 21 Nov 2024
Registration of charge 065461150001, created on 7 February 2024
Submitted on 8 Feb 2024
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 December 2023
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year