MSC ROOFING LIMITED

75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom
StatusACTIVE
Company No.10856780
CategoryPrivate Limited Company
Incorporated07 Jul 2017
Age6 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

MSC ROOFING LIMITED is an active private limited company with number 10856780. It was incorporated 6 years, 11 months, 27 days ago, on 07 July 2017. The company address is 75 Springfield Road, Chelmsford, CM2 6JB, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2024

Action Date: 18 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-18

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2024

Action Date: 18 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-18

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2018

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillippa Jean Margaret Rabbitts

Notification date: 2017-07-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-07

Psc name: Mr Matthew Stephen Cole

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 06 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-06

Psc name: Mr Matthew Stephen Cole

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Mr Matthew Stephen Cole

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-06

Officer name: Mr Matthew Stephen Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England

New address: 75 Springfield Road Chelmsford Essex CM2 6JB

Documents

View document PDF

Incorporation company

Date: 07 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INNOVENT (SCOTLAND) LTD.

61 MAYFIELD CRESCENT,JOHNSTONE,PA9 1BL

Number:SC278732
Status:ACTIVE
Category:Private Limited Company

LYNDHURST REST HOME LIMITED

149 WOODCOTE VALLEY ROAD,PURLEY,CR8 3BN

Number:06609777
Status:ACTIVE
Category:Private Limited Company

MUSTI'S POUND PLUS LTD

838 WICKHAM ROAD,CROYDON,CR0 8ED

Number:07042806
Status:ACTIVE
Category:Private Limited Company

PJ GOULD TRANSPORT LIMITED

34 BOULEVARD,SOMERSET,BS23 1NF

Number:04932677
Status:ACTIVE
Category:Private Limited Company

RIPLEY LAYNE LTD

81A TOWN STREET,LEEDS,LS12 3HD

Number:11938236
Status:ACTIVE
Category:Private Limited Company

SCHOLTZ ENGINEERING LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:06666686
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source