Background WavePink WaveYellow Wave

FH ROOFING(HOLDINGS) LIMITED (07793691)

FH ROOFING(HOLDINGS) LIMITED (07793691) is an active UK company. incorporated on 30 September 2011. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FH ROOFING(HOLDINGS) LIMITED has been registered for 14 years. Current directors include HARVEY, Karen Marie, LYCETT, Anne, LYCETT, Emma Rachael and 1 others.

Company Number
07793691
Status
active
Type
ltd
Incorporated
30 September 2011
Age
14 years
Address
34 Meeting House Lane, Coventry, CV7 7FX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Karen Marie, LYCETT, Anne, LYCETT, Emma Rachael, SEEAR, Margaret Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FH ROOFING(HOLDINGS) LIMITED

FH ROOFING(HOLDINGS) LIMITED is an active company incorporated on 30 September 2011 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FH ROOFING(HOLDINGS) LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07793691

LTD Company

Age

14 Years

Incorporated 30 September 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

34 Meeting House Lane Balsall Common Coventry, CV7 7FX,

Previous Addresses

34 Meeting House Lane Balsall Common Coventry West Midlands CV7 7FX England
From: 30 November 2015To: 30 November 2015
29 Waterloo Place, Warwick Street Leamington Spa Warwickshire CV32 5LA
From: 4 October 2012To: 30 November 2015
29 Waterloo Place Leamington Spa Warwickshire CV32 2JQ United Kingdom
From: 30 September 2011To: 4 October 2012
Timeline

8 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Left
Oct 13
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LYCETT, Anne

Active
Meeting House Lane, CoventryCV7 7FX
Secretary
Appointed 17 Apr 2012

HARVEY, Karen Marie

Active
Meeting House Lane, CoventryCV7 7FX
Born September 1965
Director
Appointed 01 Jan 2016

LYCETT, Anne

Active
Meeting House Lane, CoventryCV7 7FX
Born November 1959
Director
Appointed 03 Jan 2012

LYCETT, Emma Rachael

Active
Meeting House Lane, CoventryCV7 7FX
Born December 1993
Director
Appointed 01 Jan 2016

SEEAR, Margaret Mary

Active
Meeting House Lane, CoventryCV7 7FX
Born March 1963
Director
Appointed 01 Jan 2016

HARVEY, Sean

Resigned
Hawksmill Lane, CoventryCV5 9FQ
Born February 1936
Director
Appointed 30 Sept 2011
Resigned 17 Sept 2013

Persons with significant control

1

Mrs Anne Lycett

Active
Meeting House Lane, CoventryCV7 7FX
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Incorporation Company
30 September 2011
NEWINCIncorporation