Company NameMW Roofing (Bridlington) Ltd
DirectorsSimon James Wrightson and Kara Louise Wrightson
Company StatusActive
Company Number07844292
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon James Wrightson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Newstead Crescent
Bridlington
East Riding Of Yorkshire
YO16 7EW
Director NameKara Louise Wrightson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(5 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newstead Crescent
Bridlington
East Riding Of Yorkshire
YO16 7EW
Director NameMr Alan Edward Marshall
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Gordy Barn Sunderlandwick
Driffield
East Yorkshire
YO25 9AE

Location

Registered Address12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address Matches3 other UK companies use this postal address

Shareholders

75 at £1Simon James Wrightson
75.00%
Ordinary
25 at £1Alan Edward Marshall
25.00%
Ordinary

Financials

Year2014
Net Worth£1,692
Current Liabilities£7,356

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
14 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
4 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
15 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
14 April 2021Micro company accounts made up to 30 November 2020 (5 pages)
14 January 2021Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to 12 Quay Road Bridlington East Riding of Yorkshire YO15 2AD on 14 January 2021 (1 page)
14 January 2021Confirmation statement made on 11 November 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
22 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
22 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
15 November 2017Change of details for Mr Simon James Wrightson as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Change of details for Mr Simon James Wrightson as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 April 2017Termination of appointment of Alan Edward Marshall as a director on 30 November 2016 (2 pages)
4 April 2017Termination of appointment of Alan Edward Marshall as a director on 30 November 2016 (2 pages)
4 April 2017Appointment of Kara Louise Wrightson as a director on 30 November 2016 (3 pages)
4 April 2017Appointment of Kara Louise Wrightson as a director on 30 November 2016 (3 pages)
6 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
27 October 2016Registered office address changed from 138 Quay Road Bridlington North Humberside YO16 4JB to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 138 Quay Road Bridlington North Humberside YO16 4JB to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 27 October 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Director's details changed for Alan Edward Marshall on 19 November 2015 (2 pages)
24 November 2015Director's details changed for Alan Edward Marshall on 19 November 2015 (2 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
29 July 2015Micro company accounts made up to 30 November 2014 (5 pages)
29 July 2015Micro company accounts made up to 30 November 2014 (5 pages)
3 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Riding of Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Riding of Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Quay Road Bridlington East Riding of Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 (1 page)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Director's details changed for Alan Edward Marshall on 10 December 2013 (2 pages)
10 December 2013Director's details changed for Alan Edward Marshall on 10 December 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
11 November 2011Incorporation (21 pages)
11 November 2011Incorporation (21 pages)