Background WavePink WaveYellow Wave

WIRRAL ROOFCARE HOLDINGS LIMITED (15869905)

WIRRAL ROOFCARE HOLDINGS LIMITED (15869905) is an active UK company. incorporated on 1 August 2024. with registered office in Prenton. The company operates in the Construction sector, engaged in roofing activities. WIRRAL ROOFCARE HOLDINGS LIMITED has been registered for 1 year. Current directors include HARRIS, Simon, MCGUINNESS, Stephen, MURPHY, Brian Arthur and 2 others.

Company Number
15869905
Status
active
Type
ltd
Incorporated
1 August 2024
Age
1 years
Address
30 Prenton Way, Prenton, CH43 3DU
Industry Sector
Construction
Business Activity
Roofing activities
Directors
HARRIS, Simon, MCGUINNESS, Stephen, MURPHY, Brian Arthur, PEARCE, David Nicholas, WILLIAMS, Scott Anthony
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIRRAL ROOFCARE HOLDINGS LIMITED

WIRRAL ROOFCARE HOLDINGS LIMITED is an active company incorporated on 1 August 2024 with the registered office located in Prenton. The company operates in the Construction sector, specifically engaged in roofing activities. WIRRAL ROOFCARE HOLDINGS LIMITED was registered 1 year ago.(SIC: 43910)

Status

active

Active since 1 years ago

Company No

15869905

LTD Company

Age

1 Years

Incorporated 1 August 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2024 - 31 October 2024(4 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

30 Prenton Way North Cheshire Trading Estate Prenton, CH43 3DU,

Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Director Joined
Oct 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HARRIS, Simon

Active
Prenton Way, PrentonCH43 3DU
Born June 1971
Director
Appointed 03 Oct 2025

MCGUINNESS, Stephen

Active
Prenton Way, PrentonCH43 3DU
Born February 1986
Director
Appointed 24 Sept 2024

MURPHY, Brian Arthur

Active
Prenton Way, PrentonCH43 3DU
Born November 1967
Director
Appointed 24 Sept 2024

PEARCE, David Nicholas

Active
Prenton Way, PrentonCH43 3DU
Born June 1976
Director
Appointed 24 Sept 2024

WILLIAMS, Scott Anthony

Active
Prenton Way, PrentonCH43 3DU
Born December 1974
Director
Appointed 01 Aug 2024

Persons with significant control

2

133 George Street, EdinburghEH2 4JS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Sept 2024

Mr Scott Anthony Williams

Active
Prenton Way, PrentonCH43 3DU
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
14 October 2025
RP01CS01RP01CS01
Legacy
14 October 2025
RP01SH01RP01SH01
Confirmation Statement
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
5 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
2 October 2024
MAMA
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Incorporation Company
1 August 2024
NEWINCIncorporation