Background WavePink WaveYellow Wave

INDEPENDENT ROOFING SUPPLIES LIMITED (04106357)

INDEPENDENT ROOFING SUPPLIES LIMITED (04106357) is an active UK company. incorporated on 13 November 2000. with registered office in Polegate. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). INDEPENDENT ROOFING SUPPLIES LIMITED has been registered for 25 years.

Company Number
04106357
Status
active
Type
ltd
Incorporated
13 November 2000
Age
25 years
Address
Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT ROOFING SUPPLIES LIMITED

INDEPENDENT ROOFING SUPPLIES LIMITED is an active company incorporated on 13 November 2000 with the registered office located in Polegate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). INDEPENDENT ROOFING SUPPLIES LIMITED was registered 25 years ago.(SIC: 46130)

Status

active

Active since 25 years ago

Company No

04106357

LTD Company

Age

25 Years

Incorporated 13 November 2000

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 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BRICKS & PIECES LIMITED
From: 13 November 2000To: 29 June 2001
Contact
Address

Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate, BN26 6JF,

Previous Addresses

Archer House Britland Northbourne Road Eastbourne East Sussex BN22 8PW
From: 13 November 2000To: 1 June 2022
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Loan Cleared
Dec 17
Loan Secured
Nov 19
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Share Issue
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Dec 23
Loan Secured
Jul 25
Director Left
Aug 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Mortgage Satisfy Charge Full
20 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
6 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 June 2022
PSC09Update to PSC Statements
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
6 June 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288cChange of Particulars
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
24 April 2007
88(2)R88(2)R
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288cChange of Particulars
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
11 October 2006
88(2)R88(2)R
Resolution
11 October 2006
RESOLUTIONSResolutions
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
8 March 2005
287Change of Registered Office
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
287Change of Registered Office
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 September 2002
AAAnnual Accounts
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
287Change of Registered Office
Legacy
19 July 2001
88(2)R88(2)R
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Resolution
4 July 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2000
NEWINCIncorporation