Background WavePink WaveYellow Wave

TOTAL ROOFING SUPPLIES LIMITED (11068524)

TOTAL ROOFING SUPPLIES LIMITED (11068524) is an active UK company. incorporated on 17 November 2017. with registered office in Colchester. The company operates in the Construction sector, engaged in roofing activities. TOTAL ROOFING SUPPLIES LIMITED has been registered for 8 years. Current directors include BLOWERS, Micah Aaron, DULAI, Sukhjit Singh, SMITH, Alan and 1 others.

Company Number
11068524
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
8 Blue Barns Business Park Old Ipswich Road, Colchester, CO7 7FX
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BLOWERS, Micah Aaron, DULAI, Sukhjit Singh, SMITH, Alan, WICKS, Dean Anthony
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL ROOFING SUPPLIES LIMITED

TOTAL ROOFING SUPPLIES LIMITED is an active company incorporated on 17 November 2017 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in roofing activities. TOTAL ROOFING SUPPLIES LIMITED was registered 8 years ago.(SIC: 43910)

Status

active

Active since 8 years ago

Company No

11068524

LTD Company

Age

8 Years

Incorporated 17 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester, CO7 7FX,

Previous Addresses

8 Old Ipswich Road Ardleigh Colchester CO7 7FX England
From: 23 January 2018To: 30 September 2024
Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom
From: 17 November 2017To: 23 January 2018
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Jan 18
Director Joined
Jan 18
Loan Secured
Jun 19
Director Joined
Aug 20
Loan Secured
Aug 20
Owner Exit
Nov 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Director Joined
Jan 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLOWERS, Micah Aaron

Active
Old Ipswich Road, ColchesterCO7 7FX
Born April 1976
Director
Appointed 20 Jan 2018

DULAI, Sukhjit Singh

Active
Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed 04 Aug 2020

SMITH, Alan

Active
Old Ipswich Road, ColchesterCO7 7FX
Born March 1964
Director
Appointed 17 Nov 2017

WICKS, Dean Anthony

Active
Old Ipswich Road, ColchesterCO7 7FX
Born December 1987
Director
Appointed 01 Jan 2025

WICKS, Dean Anthony

Resigned
39/43 London Road, Hadleigh, BenfleetSS7 2QL
Born December 1987
Director
Appointed 17 Nov 2017
Resigned 11 Dec 2017

Persons with significant control

4

2 Active
2 Ceased
Europa Way, HarwichCO12 4PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 May 2019

Mr Micah Aaron Blowers

Active
Old Ipswich Road, ColchesterCO7 7FX
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jan 2018

Mr Alan Smith

Ceased
Old Ipswich Road, ColchesterCO7 7FX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
Ceased 02 May 2019

Mr Dean Anthony Wicks

Ceased
39/43 London Road, Hadleigh, BenfleetSS7 2QL
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Resolution
5 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 November 2017
NEWINCIncorporation