CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FLATLITE ROOFING LIMITED
Company
FLATLITE ROOFING
Phone:
02380 696 963
B⁺
rating
KEY FINANCES
Year
2017
Assets
£23.9k
▼ £-23.61k (-49.70 %)
Cash
£0k
▼ £-20.91k (-100.00 %)
Liabilities
£26.49k
▼ £-23.57k (-47.08 %)
Net Worth
£-2.59k
▲ £-0.05k (1.81 %)
Download Balance Sheet for 2015-2017
REGISTRATION INFO
Check the company
UK
Fareham
Company name
FLATLITE ROOFING LIMITED
Company number
02888570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1994
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.flatlite-roofing.co.uk
Phones
02380 696 963
01489 899 189
Registered Address
1 UNION STREET,
FAREHAM,
HAMPSHIRE,
PO16 7XX
ECONOMIC ACTIVITIES
43910
Roofing activities
LAST EVENTS
27 Jan 2017
Confirmation statement made on 18 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 100
CHARGES
6 January 1998
Status
Outstanding
Delivered
20 January 1998
Persons entitled
Margaret Rose Coombes Mervyn John Coombes
Description
.. fixed and floating charges over the undertaking and all…
29 August 1996
Status
Outstanding
Delivered
5 September 1996
Persons entitled
Mervyn John Coombes and Margaret Rose Coombes
Description
.. fixed and floating charges over the undertaking and all…
See Also
FLAT OUT ALLOYS LIMITED
FLAT WHITE LIMITED
FLATSCREEN ARMS LIMITED
FLAVELL LIMITED
FLAVELL WEALTH MANAGEMENT LTD
FLAVOURS FOODS LIMITED
Last update 2018
FLATLITE ROOFING LIMITED DIRECTORS
Melanie Elizabeth Cross
Acting
Appointed
01 August 1994
Occupation
Company Secretary
Role
Secretary
Nationality
British
Address
5 Oakhill Close, Bursledon, Southampton, SO31 1AP
Name
CROSS, Melanie Elizabeth
Michael Craig Coombes
Acting
PSC
Appointed
11 March 1994
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
38 Ratcliffe Road, Hedge End, Southampton, Hampshire, SO30 4HB
Country Of Residence
England
Name
COOMBES, Michael Craig
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Melanie Elizabeth Cross
Acting
PSC
Appointed
11 March 1994
Occupation
Company Secretary
Role
Director
Age
52
Nationality
British
Address
5 Oakhill Close, Bursledon, Southampton, SO31 1AP
Country Of Residence
England
Name
CROSS, Melanie Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Margaret Rose Coombes
Resigned
Appointed
18 January 1994
Resigned
01 August 1994
Role
Secretary
Address
White Lodge Spring Lane, Sarisbury Green, Southampton, Hants, SO31 7FG
Name
COOMBES, Margaret Rose
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
18 January 1994
Resigned
18 January 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Margaret Rose Coombes
Resigned
Appointed
18 January 1994
Resigned
01 August 1994
Occupation
Secretary
Role
Director
Age
82
Nationality
British
Address
White Lodge Spring Lane, Sarisbury Green, Southampton, Hants, SO31 7FG
Name
COOMBES, Margaret Rose
Mervyn John Coombes
Resigned
Appointed
18 January 1994
Resigned
01 August 1994
Occupation
Roofing Contractor
Role
Director
Age
82
Nationality
British
Address
White Lodge Spring Lane, Sarisbury Green, Southampton, Hants, SO31 7FG
Name
COOMBES, Mervyn John
Andrew Innes Smith
Resigned
Appointed
11 March 1994
Resigned
30 June 1997
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
1 Maplehurst Chase, Basingstoke, Hampshire, RG22 4XQ
Name
SMITH, Andrew Innes
REVIEWS
Check The Company
Very good according to the company’s financial health.