Background WavePink WaveYellow Wave

SKYLINE ROOFING (KINGSTON) LIMITED (01515511)

SKYLINE ROOFING (KINGSTON) LIMITED (01515511) is an active UK company. incorporated on 2 September 1980. with registered office in Hanwell. The company operates in the Construction sector, engaged in roofing activities. SKYLINE ROOFING (KINGSTON) LIMITED has been registered for 45 years. Current directors include RUSSELL, James Marshall.

Company Number
01515511
Status
active
Type
ltd
Incorporated
2 September 1980
Age
45 years
Address
Unit 73 Waterside Trade Centre, Hanwell, W7 2QA
Industry Sector
Construction
Business Activity
Roofing activities
Directors
RUSSELL, James Marshall
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE ROOFING (KINGSTON) LIMITED

SKYLINE ROOFING (KINGSTON) LIMITED is an active company incorporated on 2 September 1980 with the registered office located in Hanwell. The company operates in the Construction sector, specifically engaged in roofing activities. SKYLINE ROOFING (KINGSTON) LIMITED was registered 45 years ago.(SIC: 43910)

Status

active

Active since 45 years ago

Company No

01515511

LTD Company

Age

45 Years

Incorporated 2 September 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Unit 73 Waterside Trade Centre Trumpers Way Hanwell, W7 2QA,

Previous Addresses

, 4 Riverview Walnut Tree Close, Guildford, Surrey, GU1 4UX, England
From: 7 December 2020To: 8 December 2020
, Unit 73 Waterside Trading Centre, Trumpers Way Hanwell, London, W7 2QA
From: 2 September 1980To: 7 December 2020
Timeline

11 key events • 2014 - 2021

Funding Officers Ownership
Funding Round
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 16
Director Left
Aug 16
Share Buyback
Sept 16
Capital Reduction
Oct 16
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RUSSELL, James Marshall

Active
Kings Road, BasildonSS15 4AB
Born January 1979
Director
Appointed 01 Jun 2014

GRIMSHAW, Leslie David

Resigned
96 Manor Road South, EsherKT10 0QQ
Secretary
Appointed N/A
Resigned 29 Jun 2000

MALPAS, Ronald Frederick

Resigned
57 Sweetcroft Lane, UxbridgeUB10 9LE
Secretary
Appointed 29 Jun 2000
Resigned 01 Jul 2016

GRIMSHAW, Leslie David

Resigned
96 Manor Road South, EsherKT10 0QQ
Born March 1949
Director
Appointed N/A
Resigned 29 Jun 2000

GRIMSHAW, Susan Ann

Resigned
28 Sandown Road, EsherKT10 9TU
Born April 1954
Director
Appointed N/A
Resigned 29 Jun 2000

MALPAS, Jane Antoinette

Resigned
57 Sweetcroft Lane, UxbridgeUB10 9LE
Born April 1957
Director
Appointed N/A
Resigned 15 Feb 1999

MALPAS, Ronald Frederick

Resigned
57 Sweetcroft Lane, UxbridgeUB10 9LE
Born May 1950
Director
Appointed N/A
Resigned 01 Jul 2016

REVELL, Denise Ann

Resigned
Redford 5 Chestnut Avenue, NorthwoodHA6 1HR
Born August 1958
Director
Appointed N/A
Resigned 01 Jun 2014

REVELL, Stephen John

Resigned
Redford 5 Chestnut Avenue, NorthwoodHA6 1HR
Born September 1953
Director
Appointed N/A
Resigned 01 Jul 2016

RUSSELL, Nicholas John

Resigned
NortholtUB5 5JX
Born April 1955
Director
Appointed 01 Jun 2014
Resigned 01 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mrs Leanne Joan Russell

Active
Kings Road, BasildonSS15 4AB
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2021

Mr Nicholas John Russell

Ceased
NortholtUB5 5JX
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr James Marshall Russell

Active
Kings Road, BasildonSS15 4AB
Born January 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Default Companies House Service Address Applied Psc
19 January 2026
RP10RP10
Default Companies House Service Address Applied Psc
19 January 2026
RP10RP10
Default Companies House Service Address Applied Officer
19 January 2026
RP09RP09
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Capital Cancellation Shares
1 November 2016
SH06Cancellation of Shares
Resolution
4 October 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 September 2016
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
10 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Small
15 November 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 November 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Small
9 December 2006
AAAnnual Accounts
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
403aParticulars of Charge Subject to s859A
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2006
AAAnnual Accounts
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
31 October 2000
88(2)R88(2)R
Resolution
31 October 2000
RESOLUTIONSResolutions
Legacy
20 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
25 September 2000
287Change of Registered Office
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
11 August 1995
395Particulars of Mortgage or Charge
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
353353
Legacy
23 April 1994
395Particulars of Mortgage or Charge
Legacy
18 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
26 November 1991
363aAnnual Return
Accounts With Accounts Type Small
25 November 1991
AAAnnual Accounts
Legacy
25 November 1991
353353
Legacy
18 November 1991
363aAnnual Return
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
20 July 1989
288288
Legacy
20 July 1989
225(1)225(1)
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Accounts With Accounts Type Small
4 November 1988
AAAnnual Accounts
Legacy
4 November 1988
363363
Accounts With Accounts Type Small
30 March 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 November 1986
AAAnnual Accounts
Legacy
22 October 1986
363363