Company NameForensic Roofing Solutions Limited
DirectorRichard Bryan Halkier
Company StatusActive
Company Number08798347
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Previous NameGweco 608 Limited

Business Activity

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

Directors

Director NameMr Richard Bryan Halkier
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bideford Avenue
Roundhay
Leeds
West Yorkshire
LS8 2AE
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed02 December 2013(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1York Place Company Nominees LTD
60.00%
Ordinary B
40 at £1Richard Halkier
40.00%
Ordinary A

Financials

Year2014
Net Worth£42,425
Cash£59,758
Current Liabilities£33,885

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
21 November 2023Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 21 November 2023 (1 page)
30 October 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
26 May 2023Registered office address changed from Ground Floor 32 Park Cross Street Leeds LS1 2QH to 33 Park Place Leeds LS1 2RY on 26 May 2023 (1 page)
12 May 2023Cancellation of shares. Statement of capital on 6 April 2023
  • GBP 40
(4 pages)
12 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
14 April 2023Cessation of York Place Company Nominees Limited as a person with significant control on 6 April 2023 (1 page)
14 April 2023Change of details for Mr Richard Bryan Halkier as a person with significant control on 6 April 2023 (2 pages)
8 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
8 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
12 January 2022Confirmation statement made on 2 December 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 May 2020 (10 pages)
21 February 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
16 June 2020Purchase of own shares. (3 pages)
12 June 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 85
(4 pages)
8 June 2020Notification of York Place Company Nominees Limited as a person with significant control on 30 April 2020 (2 pages)
8 June 2020Change of details for Mr Richard Bryan Halkier as a person with significant control on 30 April 2020 (2 pages)
20 April 2020Registered office address changed from C/O York Place Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
2 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 May 2019 (2 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
16 May 2018Director's details changed for Mr Richard Bryan Halkier on 24 April 2018 (4 pages)
15 February 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 March 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
10 March 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
12 February 2014Termination of appointment of John Holden as a director (2 pages)
12 February 2014Termination of appointment of John Holden as a director (2 pages)
12 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100.00
(4 pages)
12 February 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 February 2014 (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Change of share class name or designation (2 pages)
12 February 2014Appointment of Richard Bryan Halkier as a director (3 pages)
12 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100.00
(4 pages)
12 February 2014Appointment of Richard Bryan Halkier as a director (3 pages)
12 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 100.00
(4 pages)
12 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
12 February 2014Termination of appointment of Gweco Directors Ltd as a director (2 pages)
12 February 2014Termination of appointment of Gweco Directors Ltd as a director (2 pages)
12 February 2014Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 February 2014 (2 pages)
12 December 2013Company name changed gweco 608 LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Change of name notice (2 pages)
12 December 2013Company name changed gweco 608 LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
(3 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)