Background WavePink WaveYellow Wave

SKYLINE ROOFING CENTRES LIMITED (03286694)

SKYLINE ROOFING CENTRES LIMITED (03286694) is an active UK company. incorporated on 3 December 1996. with registered office in Hanwell. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. SKYLINE ROOFING CENTRES LIMITED has been registered for 29 years. Current directors include HOMER, Gregory John, MORAN, Calvin Jon, REVELL, Ryan John and 2 others.

Company Number
03286694
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
Unit 73 Waterside Trade Centre, Hanwell, W7 2QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
HOMER, Gregory John, MORAN, Calvin Jon, REVELL, Ryan John, REVELL, Stephen John, REVELL, Wesley Ronald
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE ROOFING CENTRES LIMITED

SKYLINE ROOFING CENTRES LIMITED is an active company incorporated on 3 December 1996 with the registered office located in Hanwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. SKYLINE ROOFING CENTRES LIMITED was registered 29 years ago.(SIC: 46730)

Status

active

Active since 29 years ago

Company No

03286694

LTD Company

Age

29 Years

Incorporated 3 December 1996

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 15 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 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 Trade Centre Trumpers Way Hanwell London W7 2QA
From: 3 December 1996To: 7 December 2020
Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Dec 10
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Secretary
Appointed 01 Jul 2010

HOMER, Gregory John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born June 1979
Director
Appointed 01 Jun 2024

MORAN, Calvin Jon

Active
11 Medina Square, EpsomKT19 7NS
Born July 1967
Director
Appointed 05 Dec 1996

REVELL, Ryan John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born May 1982
Director
Appointed 01 May 2011

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953
Director
Appointed 05 Dec 1996

REVELL, Wesley Ronald

Active
Walnut Tree Close, GuildfordGU1 4UX
Born June 1978
Director
Appointed 01 May 2011

GRIMSHAW, Leslie David

Resigned
96 Manor Road South, EsherKT10 0QQ
Secretary
Appointed 05 Dec 1996
Resigned 29 Jun 2000

MALPAS, Ronald Frederick

Resigned
57 Sweetcroft Lane, UxbridgeUB10 9LE
Secretary
Appointed 29 Jun 2000
Resigned 01 Jul 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 05 Dec 1996

GRIMSHAW, Leslie David

Resigned
96 Manor Road South, EsherKT10 0QQ
Born March 1949
Director
Appointed 05 Dec 1996
Resigned 29 Jun 2000

MALPAS, Ronald Frederick

Resigned
57 Sweetcroft Lane, UxbridgeUB10 9LE
Born May 1950
Director
Appointed 05 Dec 1996
Resigned 10 Oct 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 03 Dec 1996
Resigned 05 Dec 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 03 Dec 1996
Resigned 05 Dec 1996

Persons with significant control

1

Waterside Trading Centre, HanwellW7 2QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Medium
15 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
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
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Name Of Class Of Shares
11 December 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
16 August 2012
MG01MG01
Accounts With Accounts Type Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
30 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
88(2)R88(2)R
Resolution
30 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
18 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 November 2000
AAAnnual Accounts
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
23 January 1998
363aAnnual Return
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
21 October 1997
225Change of Accounting Reference Date
Legacy
21 February 1997
395Particulars of Mortgage or Charge
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
30 January 1997
88(2)R88(2)R
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Incorporation Company
3 December 1996
NEWINCIncorporation