Background WavePink WaveYellow Wave

NOR-WEST ROOFING SYSTEMS LTD. (NI024886)

NOR-WEST ROOFING SYSTEMS LTD. (NI024886) is an active UK company. incorporated on 9 October 1990. with registered office in Omagh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). NOR-WEST ROOFING SYSTEMS LTD. has been registered for 35 years. Current directors include FLEMING, Andrew.

Company Number
NI024886
Status
active
Type
ltd
Incorporated
9 October 1990
Age
35 years
Address
22 Tattyreagh Road, Omagh, BT78 1PY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
FLEMING, Andrew
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOR-WEST ROOFING SYSTEMS LTD.

NOR-WEST ROOFING SYSTEMS LTD. is an active company incorporated on 9 October 1990 with the registered office located in Omagh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). NOR-WEST ROOFING SYSTEMS LTD. was registered 35 years ago.(SIC: 46130)

Status

active

Active since 35 years ago

Company No

NI024886

LTD Company

Age

35 Years

Incorporated 9 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 7 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

22 Tattyreagh Road Omagh, BT78 1PY,

Previous Addresses

28 Tattyreagh Road Omagh Co Tyrone BT78 1PY
From: 9 October 1990To: 22 July 2024
Timeline

6 key events • 2013 - 2022

Funding Officers Ownership
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Aug 18
Share Buyback
Sept 18
Director Left
Jul 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FLEMING, Andrew

Active
Bayview Park, LondonderryBT47 6TA
Born February 1979
Director
Appointed 12 Dec 2012

JOHNSTON, Hugh Mclaurin

Resigned
Tyralton, Co. FermanaghBT94 3DU
Secretary
Appointed 09 Oct 1990
Resigned 12 Dec 2012

CHENEY, Alan George James

Resigned
14 Stralongford Road, OmaghBT78 3TZ
Born September 1971
Director
Appointed 26 Jul 1999
Resigned 04 Jul 2022

DONAGHY, Thomas Gerard

Resigned
Clara Road, Westmeath
Born June 1943
Director
Appointed 09 Oct 1990
Resigned 23 Oct 2001

FLEMING, James Hamilton

Resigned
St. Johnston, St. Johnston
Born May 1953
Director
Appointed 12 Dec 2012
Resigned 12 Dec 2012

JOHNSTON, Hugh Mclaurin

Resigned
Tyralton, Co FermanaghBT94 3DU
Born August 1947
Director
Appointed 09 Oct 1990
Resigned 09 Mar 2018

Persons with significant control

1

Hawkin Street, LondonderryBT48 6RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Change To A Person With Significant Control
7 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
11 September 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Legacy
20 December 2012
MG01MG01
Legacy
20 December 2012
MG01MG01
Change Account Reference Date Company Previous Extended
19 December 2012
AA01Change of Accounting Reference Date
Resolution
19 December 2012
RESOLUTIONSResolutions
Resolution
19 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Medium
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
13 May 2009
AC(NI)AC(NI)
Legacy
28 October 2008
371S(NI)371S(NI)
Legacy
11 June 2008
AC(NI)AC(NI)
Legacy
23 October 2007
371S(NI)371S(NI)
Legacy
18 May 2007
AC(NI)AC(NI)
Legacy
15 December 2006
371S(NI)371S(NI)
Legacy
14 May 2006
AC(NI)AC(NI)
Legacy
1 November 2005
371S(NI)371S(NI)
Legacy
18 March 2005
AC(NI)AC(NI)
Legacy
12 December 2004
371S(NI)371S(NI)
Legacy
5 May 2004
AC(NI)AC(NI)
Legacy
18 November 2003
371S(NI)371S(NI)
Legacy
25 April 2003
AC(NI)AC(NI)
Legacy
22 November 2002
371S(NI)371S(NI)
Legacy
1 July 2002
AC(NI)AC(NI)
Legacy
7 December 2001
179(NI)179(NI)
Legacy
15 November 2001
371S(NI)371S(NI)
Legacy
5 April 2001
AC(NI)AC(NI)
Legacy
7 January 2001
371S(NI)371S(NI)
Legacy
10 June 2000
AC(NI)AC(NI)
Legacy
9 November 1999
371S(NI)371S(NI)
Legacy
15 October 1999
296(NI)296(NI)
Legacy
27 June 1999
AC(NI)AC(NI)
Legacy
7 January 1999
371S(NI)371S(NI)
Legacy
27 April 1998
AC(NI)AC(NI)
Legacy
10 December 1997
371S(NI)371S(NI)
Legacy
25 April 1997
AC(NI)AC(NI)
Legacy
22 February 1997
295(NI)295(NI)
Legacy
11 November 1996
371S(NI)371S(NI)
Legacy
17 June 1996
AC(NI)AC(NI)
Legacy
29 November 1995
371S(NI)371S(NI)
Legacy
28 July 1995
AC(NI)AC(NI)
Legacy
28 November 1994
371S(NI)371S(NI)
Legacy
1 August 1994
AC(NI)AC(NI)
Legacy
14 December 1993
371S(NI)371S(NI)
Legacy
26 November 1993
AC(NI)AC(NI)
Legacy
1 December 1992
371A(NI)371A(NI)
Legacy
20 November 1992
AC(NI)AC(NI)
Legacy
14 October 1992
371A(NI)371A(NI)
Legacy
8 November 1990
232(NI)232(NI)
Legacy
22 October 1990
296(NI)296(NI)
Miscellaneous
9 October 1990
MISCMISC
Legacy
9 October 1990
ARTS(NI)ARTS(NI)
Legacy
9 October 1990
MEM(NI)MEM(NI)
Legacy
9 October 1990
G23(NI)G23(NI)
Legacy
9 October 1990
G21(NI)G21(NI)