Background WavePink WaveYellow Wave

THE ROOF TRUSS COMPANY (NORTHERN) LTD (02611314)

THE ROOF TRUSS COMPANY (NORTHERN) LTD (02611314) is an active UK company. incorporated on 16 May 1991. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THE ROOF TRUSS COMPANY (NORTHERN) LTD has been registered for 34 years.

Company Number
02611314
Status
active
Type
ltd
Incorporated
16 May 1991
Age
34 years
Address
Wyckham Way Old Station Road, Solihull, B92 0HB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROOF TRUSS COMPANY (NORTHERN) LTD

THE ROOF TRUSS COMPANY (NORTHERN) LTD is an active company incorporated on 16 May 1991 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THE ROOF TRUSS COMPANY (NORTHERN) LTD was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02611314

LTD Company

Age

34 Years

Incorporated 16 May 1991

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

T.R.W. TIMBER ENGINEERING LIMITED
From: 12 June 1991To: 26 January 2000
ISSUEASSIST LIMITED
From: 16 May 1991To: 12 June 1991
Contact
Address

Wyckham Way Old Station Road Hampton-In-Arden Solihull, B92 0HB,

Previous Addresses

, 2 Rainhill Close, Stephenson Industrial Estate, Washington, Tyne & Wear, NE37 3HU
From: 16 May 1991To: 26 January 2023
Timeline

23 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
May 91
Director Left
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Jun 17
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Secured
Jul 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Miscellaneous
11 July 2011
MISCMISC
Auditors Resignation Company
9 June 2011
AUDAUD
Miscellaneous
6 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
2 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
2 June 2008
353353
Legacy
12 November 2007
155(6)a155(6)a
Resolution
12 November 2007
RESOLUTIONSResolutions
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
155(6)a155(6)a
Legacy
18 December 2006
155(6)a155(6)a
Resolution
18 December 2006
RESOLUTIONSResolutions
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
155(6)a155(6)a
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
403aParticulars of Charge Subject to s859A
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 August 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2000
AAAnnual Accounts
Legacy
2 February 2000
287Change of Registered Office
Certificate Change Of Name Company
25 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
403aParticulars of Charge Subject to s859A
Legacy
19 November 1997
403aParticulars of Charge Subject to s859A
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 August 1994
288288
Legacy
14 June 1994
287Change of Registered Office
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1994
AAAnnual Accounts
Legacy
26 April 1994
403aParticulars of Charge Subject to s859A
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 February 1993
AUDAUD
Accounts With Accounts Type Small
6 January 1993
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
88(2)R88(2)R
Legacy
30 January 1992
224224
Legacy
31 July 1991
395Particulars of Mortgage or Charge
Memorandum Articles
24 June 1991
MEM/ARTSMEM/ARTS
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Certificate Change Of Name Company
11 June 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1991
NEWINCIncorporation