Company NameIndependent Roofing Inspection Specialists Ltd
DirectorKristina Karen-Ann Molloy
Company StatusActive
Company Number08425098
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)
Previous NameIndustrial Roofing Inspection Services Limited

Business Activity

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

Directors

Director NameMrs Kristina Karen-Ann Molloy
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleRoof Investigation Service
Country of ResidenceUnited Kingdom
Correspondence Address27 Downs Drive Timperley
Altrincham
WA14 5QT
Director NameMr Mark Blythe Antony Molloy
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(1 day after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 De Quincey Road
West Timperley
Altrincham
Cheshire
WA14 5PJ

Location

Registered Address27 Downs Drive
Timperley
Altrincham
WA14 5QT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Kristina Molloy
25.00%
Ordinary
1 at £1Kristina Molloy
25.00%
Ordinary A
1 at £1Mark Molloy
25.00%
Ordinary
1 at £1Mark Molloy
25.00%
Ordinary B

Financials

Year2014
Net Worth-£44
Cash£4,901
Current Liabilities£16,104

Accounts

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

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Filing History

3 October 2020Change of details for Mrs Kristina Karen Molloy as a person with significant control on 3 October 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
5 May 2020Cessation of Mark Blythe Antony Molloy as a person with significant control on 1 April 2019 (1 page)
5 May 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
21 April 2020Registered office address changed from 27 Downs Drive Timperley Altrincham WA14 5QT England to 27 Downs Drive Timperley Altrincham WA14 5QT on 21 April 2020 (1 page)
21 April 2020Registered office address changed from 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ England to 27 Downs Drive Timperley Altrincham WA14 5QT on 21 April 2020 (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Termination of appointment of Mark Blythe Antony Molloy as a director on 1 April 2019 (1 page)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
12 April 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 4
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Registered office address changed from 49 Lindsell Road West Timperley Altrincham Cheshire WA14 5PA to 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 49 Lindsell Road West Timperley Altrincham Cheshire WA14 5PA to 33 De Quincey Road West Timperley Altrincham Cheshire WA14 5PJ on 16 October 2015 (1 page)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
15 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 4
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(4 pages)
21 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 4
(4 pages)
20 June 2013Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £4 from £2. 15/05/2013
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 4
(4 pages)
20 June 2013Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £4 from £2 15/05/2013
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2013Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £4 from £2. 15/05/2013
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 June 2013Statement of capital following an allotment of shares on 15 May 2013
  • GBP 4
(4 pages)
20 June 2013Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £4 from £2 15/05/2013
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 2
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 2
(3 pages)
4 March 2013Company name changed industrial roofing inspection services LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2013Company name changed industrial roofing inspection services LIMITED\certificate issued on 04/03/13
  • RES15 ‐ Change company name resolution on 2013-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2013Appointment of Mr Mark Blythe Antony Molloy as a director (2 pages)
3 March 2013Appointment of Mr Mark Blythe Antony Molloy as a director (2 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)