Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Masters Roofing Limited
Masters Roofing Limited is an active company incorporated on 6 December 2013 with the registered office located in Bristol, Bristol. Masters Roofing Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08805773
Private limited company
Age
11 years
Incorporated
6 December 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 December 2024
(11 months ago)
Next confirmation dated
6 December 2025
Due by
20 December 2025
(1 month remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Masters Roofing Limited
Contact
Update Details
Address
Brunel House 11 The Promenade
Clifton
Bristol
BS8 3NG
United Kingdom
Address changed on
25 Sep 2024
(1 year 1 month ago)
Previous address was
157 Redland Road Bristol BS6 6YE
Companies in BS8 3NG
Telephone
01915263565
Email
Unreported
Website
Roofingmasterstyneandwear.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Mrs Lisa Marie Payne
Director • Secretary • PSC • British • Lives in UK • Born in Jun 1970
Mr Paul Masters
Director • PSC • British • Lives in UK • Born in Feb 1973
Jamie Christopher Collis
Director • British • Lives in UK • Born in Mar 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Masters Pipeline Services Limited
Mr Paul Masters and Mrs Lisa Marie Payne are mutual people.
Active
G P L Properties Ltd
Mr Paul Masters and Mrs Lisa Marie Payne are mutual people.
Active
25 Summer Hill Management Company Limited
Mr Paul Masters and Mrs Lisa Marie Payne are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£16.29K
Decreased by £71.84K (-82%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£106.02K
Decreased by £103.4K (-49%)
Total Liabilities
-£99.1K
Decreased by £71.2K (-42%)
Net Assets
£6.92K
Decreased by £32.2K (-82%)
Debt Ratio (%)
93%
Increased by 12.15% (+15%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Jamie Christopher Collis Resigned
1 Year Ago on 25 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Mr Jamie Christopher Collis Appointed
1 Year 9 Months Ago on 15 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 10 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 10 Months Ago on 12 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 6 Dec 2022
Confirmation Submitted
3 Years Ago on 14 Jan 2022
Get Alerts
Get Credit Report
Discover Masters Roofing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 December 2024 with updates
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Termination of appointment of Jamie Christopher Collis as a director on 25 October 2024
Submitted on 31 Oct 2024
Registered office address changed from 157 Redland Road Bristol BS6 6YE to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
Submitted on 25 Sep 2024
Appointment of Mr Jamie Christopher Collis as a director on 15 January 2024
Submitted on 20 Feb 2024
Confirmation statement made on 6 December 2023 with updates
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 6 December 2022 with updates
Submitted on 12 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 6 Dec 2022
Confirmation statement made on 6 December 2021 with updates
Submitted on 14 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs