Background WavePink WaveYellow Wave

ROOFING MATERIAL SUPPLIES LIMITED (02377028)

ROOFING MATERIAL SUPPLIES LIMITED (02377028) is an active UK company. incorporated on 27 April 1989. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROOFING MATERIAL SUPPLIES LIMITED has been registered for 36 years.

Company Number
02377028
Status
active
Type
ltd
Incorporated
27 April 1989
Age
36 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFING MATERIAL SUPPLIES LIMITED

ROOFING MATERIAL SUPPLIES LIMITED is an active company incorporated on 27 April 1989 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROOFING MATERIAL SUPPLIES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02377028

LTD Company

Age

36 Years

Incorporated 27 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

ROOFING MATERIALS SUPPLIES LIMITED
From: 25 July 1989To: 20 October 1989
STIRFIT LIMITED
From: 27 April 1989To: 25 July 1989
Contact
Address

Adsetts House 16 Europa View Sheffield Business Park Sheffield, S9 1XH,

Previous Addresses

Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 27 April 1989To: 5 July 2018
Timeline

10 key events • 1989 - 2021

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Jan 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 July 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
1 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2008
AAAnnual Accounts
Legacy
19 October 2007
353353
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
403aParticulars of Charge Subject to s859A
Legacy
22 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
287Change of Registered Office
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Legacy
27 October 2005
88(2)R88(2)R
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Resolution
27 October 2005
RESOLUTIONSResolutions
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
16 December 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
25 February 1996
225(1)225(1)
Legacy
16 February 1996
288288
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 January 1996
AUDAUD
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
24 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
14 March 1994
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
288288
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
22 June 1992
395Particulars of Mortgage or Charge
Auditors Resignation Company
15 August 1991
AUDAUD
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
18 June 1991
363b363b
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
10 November 1989
288288
Certificate Change Of Name Company
19 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 1989
224224
Legacy
12 September 1989
287Change of Registered Office
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Legacy
7 August 1989
88(2)R88(2)R
Memorandum Articles
2 August 1989
MEM/ARTSMEM/ARTS
Resolution
31 July 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1989
NEWINCIncorporation