Company NameB.G. Roofing (Warrington) Limited
DirectorGuy Adam Sell
Company StatusActive
Company Number04584996
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameGuy Adam Sell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(3 days after company formation)
Appointment Duration21 years, 5 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address1 Sunbury Gardens
Appleton
Warrington
WA4 5QE
Secretary NameFrances Sell
NationalityBritish
StatusResigned
Appointed11 November 2002(3 days after company formation)
Appointment Duration9 years (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressGraemar
Fewster Road, Nailsworth
Stroud
Gloucestershire
GL6 0DH
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Annexe, Walton Lodge Hillcliffe Road
Walton
Warrington
WA4 6NU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Guy Adam Sell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,909
Cash£3,685
Current Liabilities£10,085

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

2 January 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to The Annexe, Walton Lodge Hillcliffe Road Walton Warrington WA4 6NU on 18 July 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
19 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of Frances Sell as a secretary (1 page)
10 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of Frances Sell as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Termination of appointment of Frances Sell as a secretary (1 page)
2 December 2011Termination of appointment of Frances Sell as a secretary (1 page)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Guy Adam Sell on 15 December 2009 (2 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Guy Adam Sell on 15 December 2009 (2 pages)
7 January 2010Register inspection address has been changed (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Return made up to 08/11/08; full list of members (3 pages)
12 November 2008Return made up to 08/11/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 December 2007Return made up to 08/11/07; full list of members (2 pages)
4 December 2007Return made up to 08/11/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Return made up to 08/11/06; full list of members (2 pages)
4 December 2006Return made up to 08/11/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 December 2005Return made up to 08/11/05; full list of members (2 pages)
7 December 2005Return made up to 08/11/05; full list of members (2 pages)
1 February 2005Return made up to 08/11/04; full list of members (6 pages)
1 February 2005Return made up to 08/11/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 December 2003Director's particulars changed (1 page)
31 December 2003Director's particulars changed (1 page)
19 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
18 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed (2 pages)
4 December 2002New director appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
14 November 2002Registered office changed on 14/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
8 November 2002Incorporation (12 pages)
8 November 2002Incorporation (12 pages)