Background WavePink WaveYellow Wave

SKYLINE ROOFING CENTRES (BEDFORD) LIMITED (06822102)

SKYLINE ROOFING CENTRES (BEDFORD) LIMITED (06822102) is an active UK company. incorporated on 17 February 2009. 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 (BEDFORD) LIMITED has been registered for 17 years. Current directors include MATU, Raj, REVELL, Stephen John.

Company Number
06822102
Status
active
Type
ltd
Incorporated
17 February 2009
Age
17 years
Address
Unit 73, Waterside Trading Centre, Hanwell, W7 2QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
MATU, Raj, REVELL, Stephen John
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKYLINE ROOFING CENTRES (BEDFORD) LIMITED

SKYLINE ROOFING CENTRES (BEDFORD) LIMITED is an active company incorporated on 17 February 2009 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 (BEDFORD) LIMITED was registered 17 years ago.(SIC: 46730)

Status

active

Active since 17 years ago

Company No

06822102

LTD Company

Age

17 Years

Incorporated 17 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Unit 73, Waterside Trading 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 Trading Centre Trumpers Way Hanwell London W7 2QA
From: 17 February 2009To: 7 December 2020
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Feb 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Secretary
Appointed 17 Feb 2009

MATU, Raj

Active
30 Eaton Road, KempstonMK42 7RP
Born July 1966
Director
Appointed 17 Feb 2009

REVELL, Stephen John

Active
Walnut Tree Close, GuildfordGU1 4UX
Born September 1953
Director
Appointed 17 Feb 2009

Persons with significant control

1

Mr Raj Matu

Active
Kempston, BedfordMK42 7RP
Born July 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2020
CH03Change of Secretary 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
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 December 2009
AA01Change of Accounting Reference Date
Legacy
3 March 2009
287Change of Registered Office
Incorporation Company
17 February 2009
NEWINCIncorporation