Background WavePink WaveYellow Wave

ADVANCE ROOFING SUPPLIES LIMITED (02971503)

ADVANCE ROOFING SUPPLIES LIMITED (02971503) is an active UK company. incorporated on 27 September 1994. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ADVANCE ROOFING SUPPLIES LIMITED has been registered for 31 years. Current directors include HERD, James, KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai.

Company Number
02971503
Status
active
Type
ltd
Incorporated
27 September 1994
Age
31 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HERD, James, KILPATRICK, Stuart Charles, PATEL, Shanker Bhupendrabhai
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCE ROOFING SUPPLIES LIMITED

ADVANCE ROOFING SUPPLIES LIMITED is an active company incorporated on 27 September 1994 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ADVANCE ROOFING SUPPLIES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02971503

LTD Company

Age

31 Years

Incorporated 27 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 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

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA England
From: 6 January 2022To: 17 June 2025
Everett Collins and Loosley Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT
From: 27 September 1994To: 6 January 2022
Timeline

16 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Jan 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Aug 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HERD, James

Active
Hanger Green, LondonW5 3EL
Born January 1980
Director
Appointed 05 Jan 2022

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 05 Jan 2022

MITCHELL, Steven David

Resigned
3 Mill Lane, AylesburyHP22 4PL
Secretary
Appointed 27 Sept 1994
Resigned 05 Jan 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Sept 1994
Resigned 27 Sept 1994

CLAY, Richard Stuart

Resigned
Homefield, Wingrave AylesburyHP22 4PA
Born December 1949
Director
Appointed 27 Sept 1994
Resigned 05 Jan 2022

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 05 Jan 2022
Resigned 17 May 2024

HOLTON, Timothy David

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born April 1964
Director
Appointed 05 Jan 2022
Resigned 08 Jun 2023

JENKINSON, Stuart Andrew

Resigned
AylesburyHP2 7LQ
Born August 1968
Director
Appointed 13 Jan 2020
Resigned 18 Nov 2025

MITCHELL, Steven David

Resigned
3 Mill Lane, AylesburyHP22 4PL
Born April 1950
Director
Appointed 27 Sept 1994
Resigned 05 Jan 2022

VENN, Clifford John

Resigned
Tor House Hartwell Hill, AylesburyHP22 4FL
Born March 1949
Director
Appointed 27 Sept 1994
Resigned 18 Dec 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 Sept 1994
Resigned 27 Sept 1994

Persons with significant control

3

1 Active
2 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022

Mr Richard Stuart Clay

Ceased
69 Leighton Road, AylesburyHP22 4PA
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2022

Mr Steven David Mitchell

Ceased
Wingrave, AylesburyHP22 4PL
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2022
AA01Change of Accounting Reference Date
Resolution
12 January 2022
RESOLUTIONSResolutions
Memorandum Articles
12 January 2022
MAMA
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
21 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Legacy
30 October 1994
88(2)R88(2)R
Legacy
30 October 1994
224224
Legacy
11 October 1994
288288
Legacy
11 October 1994
287Change of Registered Office
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Incorporation Company
27 September 1994
NEWINCIncorporation