Company NameFlat Rooflights Limited
DirectorPaul Anthony Davidson
Company StatusActive
Company Number08476650
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Anthony Davidson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
Director NameMr Paul Martin Price
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address38a Bellingham Drive North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ

Contact

Websitewww.flatrooflightsltd.com
Email address[email protected]
Telephone0191 2702213
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address38a Bellingham Drive
North Tyne Industrial Estate
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Joanne Price
25.00%
Ordinary
25 at £1Leisa Marie Davidson
25.00%
Ordinary
25 at £1Paul Anthony Davidson
25.00%
Ordinary
25 at £1Paul Martin Price
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,688
Current Liabilities£1,588

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

30 April 2020Confirmation statement made on 8 April 2020 with updates (5 pages)
6 March 2020Accounts for a dormant company made up to 31 July 2019 (1 page)
9 September 2019Change of details for Paul Anthony Davidson as a person with significant control on 30 August 2019 (5 pages)
9 September 2019Termination of appointment of Paul Martin Price as a director on 30 August 2019 (1 page)
9 September 2019Cessation of Paul Martin Price as a person with significant control on 30 August 2019 (3 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
10 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 31 July 2017 (1 page)
10 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
30 March 2017Director's details changed for Mr Paul Martin Price on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Paul Anthony Davidson on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Paul Martin Price on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Paul Anthony Davidson on 30 March 2017 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
8 September 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
26 August 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 November 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
19 November 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
30 June 2014Registered office address changed from 1B Union Street Shieldfield Newcastle upon Tyne NE2 1AH United Kingdom on 30 June 2014 (2 pages)
30 June 2014Registered office address changed from 1B Union Street Shieldfield Newcastle upon Tyne NE2 1AH United Kingdom on 30 June 2014 (2 pages)
15 April 2014Register inspection address has been changed (2 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(15 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(15 pages)
15 April 2014Register(s) moved to registered inspection location (2 pages)
15 April 2014Register(s) moved to registered inspection location (2 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(15 pages)
15 April 2014Register inspection address has been changed (2 pages)
8 April 2013Incorporation (16 pages)
8 April 2013Incorporation (16 pages)