Company NamePrimeseal Roofing Limited
Company StatusActive
Company Number07986509
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen Leon Thomas Reynolds
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke House Stockfield Road
Chadderton
Oldham
Lancashire
OL9 9HD
Director NameMr Michael George Edward Gamble
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke House Stockfield Road
Chadderton
Oldham
Lancashire
OL9 9HD
Director NameMr Neil Broni
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooke House Stockfield Road
Chadderton
Oldham
Lancashire
OL9 9HD
Director NameMr Phillip Thomas Salt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address52-54 Flat 4
Old Road Failsworth
Manchester
M35 0AW

Contact

Telephone0161 4066002
Telephone regionManchester

Location

Registered AddressBrooke House Stockfield Road
Chadderton
Oldham
Lancashire
OL9 9HD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,725
Cash£22,252
Current Liabilities£120,287

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

29 July 2015Delivered on: 30 July 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

6 September 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
11 August 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2023Change of share class name or designation (2 pages)
11 August 2023Memorandum and Articles of Association (24 pages)
4 August 2023Appointment of Mr Neil Broni as a director on 26 July 2023 (2 pages)
4 August 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 11,111
(3 pages)
5 January 2023Cessation of Stephen Leon Thomas Reynolds as a person with significant control on 25 November 2022 (1 page)
5 January 2023Appointment of Mr Michael George Edward Gamble as a director on 25 November 2022 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
1 March 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
3 November 2021Notification of Urban Prime Group Limited as a person with significant control on 1 October 2021 (4 pages)
6 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Unit E Westwood Industrial Estate Arkwright Street Oldham OL9 9LZ to Brooke House Stockfield Road Chadderton Oldham Lancashire OL9 9HD on 18 January 2021 (1 page)
2 October 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 October 2017Director's details changed for Mr Stephen Leon Thomas Reynolds on 3 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Stephen Leon Thomas Reynolds on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Stephen Leon Thomas Reynolds as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Change of details for Mr Stephen Leon Thomas Reynolds as a person with significant control on 3 October 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(3 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000
(3 pages)
30 July 2015Registration of charge 079865090001, created on 29 July 2015 (22 pages)
30 July 2015Registration of charge 079865090001, created on 29 July 2015 (22 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(3 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10,000
(3 pages)
24 July 2014Termination of appointment of Phillip Thomas Salt as a director on 31 December 2013 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Termination of appointment of Phillip Thomas Salt as a director on 31 December 2013 (1 page)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 July 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,000
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 10,000
(3 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-09
(4 pages)
18 December 2013Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 308 Maygate Oldham Lancashire OL9 6TR United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 308 Maygate Oldham Lancashire OL9 6TR United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL England on 18 December 2013 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)