Background WavePink WaveYellow Wave

UNDERCOVER ROOFING SUPPLIES LIMITED (04252501)

UNDERCOVER ROOFING SUPPLIES LIMITED (04252501) is an active UK company. incorporated on 16 July 2001. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. UNDERCOVER ROOFING SUPPLIES LIMITED has been registered for 24 years.

Company Number
04252501
Status
active
Type
ltd
Incorporated
16 July 2001
Age
24 years
Address
Adsetts House 16 Europa View, Sheffield, S9 1XH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNDERCOVER ROOFING SUPPLIES LIMITED

UNDERCOVER ROOFING SUPPLIES LIMITED is an active company incorporated on 16 July 2001 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. UNDERCOVER ROOFING SUPPLIES LIMITED was registered 24 years ago.(SIC: 46730)

Status

active

Active since 24 years ago

Company No

04252501

LTD Company

Age

24 Years

Incorporated 16 July 2001

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 30 June 2025 (9 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

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

P.R. HILLS LIMITED
From: 16 July 2001To: 8 November 2001
Contact
Address

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

Previous Addresses

Adsetts House 16 Europa View Sheffield Business Park Sheffield England
From: 12 July 2018To: 29 January 2019
Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW
From: 8 May 2015To: 12 July 2018
Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL
From: 16 July 2001To: 8 May 2015
Timeline

18 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Nov 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
May 15
Director Joined
Dec 19
Director Left
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

125

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 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
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 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 Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
10 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Move Registers To Sail Company With New Address
21 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 June 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 May 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Medium
20 June 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
14 December 2012
MG02MG02
Legacy
5 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Legacy
5 December 2012
MG01MG01
Legacy
4 December 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
18 September 2012
MG01MG01
Accounts With Accounts Type Medium
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Medium
16 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
20 September 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Medium
15 September 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
31 May 2007
122122
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2006
AAAnnual Accounts
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
287Change of Registered Office
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Legacy
3 May 2005
287Change of Registered Office
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
88(2)R88(2)R
Legacy
2 September 2002
288cChange of Particulars
Legacy
2 September 2002
288cChange of Particulars
Legacy
14 August 2002
288cChange of Particulars
Resolution
11 July 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
395Particulars of Mortgage or Charge
Legacy
12 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
88(2)R88(2)R
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Incorporation Company
16 July 2001
NEWINCIncorporation