Company Name.A. Park Roofing Ltd
DirectorFrank Jackson
Company StatusActive
Company Number03927100
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Previous NamePark Roofing & Building Ltd

Business Activity

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

Directors

Director NameFrank Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2011(11 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address93 Market Street Farnworth
Bolton
Lancashire
BL4 7NS
Director NameAntony John Waller
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(6 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
11 Lantern View
New Mills
Derbyshire
SK22 3EE
Secretary NameSharon Gail Waller
NationalityBritish
StatusResigned
Appointed06 September 2000(6 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables 11 Lantern View
New Mills
High Peak
Derbyshire
SK22 3EE
Director NameVincent Clancy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2005)
RoleSales Director
Correspondence Address8 Crescent Drive
Worslet
Manchester
Lancashire
M38 9QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.aparkroofingltd.co.uk/
Telephone01204 431133
Telephone regionBolton

Location

Registered AddressOffices 1 And 2 1a King Street
Farnworth
Bolton
Greater Manchester
BL4 7AB
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Frank Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,826
Cash£1,336
Current Liabilities£14,161

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
20 July 2023Change of details for Mr Frank Jackson as a person with significant control on 17 July 2023 (2 pages)
20 July 2023Director's details changed for Frank Jackson on 17 July 2023 (2 pages)
20 April 2023Change of details for Mr Frank Jackson as a person with significant control on 6 April 2023 (2 pages)
20 April 2023Director's details changed for Frank Jackson on 6 April 2023 (2 pages)
20 April 2023Registered office address changed from 93 Market Street Farnworth Bolton Lancashire BL4 7NS England to Offices 1 and 2 1a King Street Farnworth Bolton Greater Manchester BL4 7AB on 20 April 2023 (1 page)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
10 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
16 September 2020Change of details for Mr Frank Jackson as a person with significant control on 16 September 2020 (2 pages)
16 September 2020Change of details for Mr Frank Jackson as a person with significant control on 19 June 2020 (2 pages)
16 September 2020Director's details changed for Frank Jackson on 16 September 2020 (2 pages)
16 September 2020Registered office address changed from 51 Cemetry Road Kearsley Bolton Lancashire BL4 7SE England to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 16 September 2020 (1 page)
16 September 2020Director's details changed for Frank Jackson on 19 June 2020 (2 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 December 2017Registered office address changed from 93 Bradford Street Farnworth Bolton Lancs BL4 9JY to 51 Cemetry Road Kearsley Bolton Lancashire BL4 7SE on 15 December 2017 (1 page)
15 December 2017Change of details for Mr Frank Jackson as a person with significant control on 1 December 2017 (2 pages)
15 December 2017Director's details changed for Frank Jackson on 1 December 2017 (2 pages)
15 December 2017Director's details changed for Frank Jackson on 1 December 2017 (2 pages)
29 July 2017Notification of Frank Jackson as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Notification of Frank Jackson as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
29 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
10 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
28 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
28 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
31 July 2011Termination of appointment of Antony Waller as a director (1 page)
31 July 2011Registered office address changed from the Gables 11 Lantern View New Mills High Peak Derbyshire SK22 3EE on 31 July 2011 (1 page)
31 July 2011Termination of appointment of Antony Waller as a director (1 page)
31 July 2011Registered office address changed from the Gables 11 Lantern View New Mills High Peak Derbyshire SK22 3EE on 31 July 2011 (1 page)
31 July 2011Termination of appointment of Sharon Waller as a secretary (1 page)
31 July 2011Termination of appointment of Sharon Waller as a secretary (1 page)
31 July 2011Appointment of Frank Jackson as a director (2 pages)
31 July 2011Appointment of Frank Jackson as a director (2 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Antony John Waller on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Antony John Waller on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Antony John Waller on 1 October 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 March 2009Return made up to 16/02/09; full list of members (3 pages)
18 March 2009Return made up to 16/02/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
27 February 2008Return made up to 16/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
19 February 2007Return made up to 16/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
21 February 2006Return made up to 16/02/06; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (7 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
15 February 2005Company name changed park roofing & building LTD\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed park roofing & building LTD\certificate issued on 15/02/05 (2 pages)
11 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
24 February 2004Return made up to 16/02/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 February 2003Return made up to 16/02/03; full list of members (7 pages)
28 February 2003Return made up to 16/02/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
22 February 2002Return made up to 16/02/02; full list of members (6 pages)
22 February 2002Return made up to 16/02/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 March 2001Return made up to 16/02/01; full list of members (6 pages)
5 March 2001Return made up to 16/02/01; full list of members (6 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: the gables 11 lantern view new mills high peak SK12 2EE (1 page)
1 June 2000Registered office changed on 01/06/00 from: the gables 11 lantern view new mills high peak SK12 2EE (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
16 February 2000Incorporation (12 pages)
16 February 2000Incorporation (12 pages)