ROOFING CONTRACTORS (CAMBRIDGE) LIMITED

Address:
5 Winship Road, Milton, Cambridge, CB24 6BQ

ROOFING CONTRACTORS (CAMBRIDGE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00774830. The registration start date is September 24, 1963. The current status is Active.

Company Overview

Company Number 00774830
Company Name ROOFING CONTRACTORS (CAMBRIDGE) LIMITED
Registered Address 5 Winship Road
Milton
Cambridge
CB24 6BQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1963-09-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-19
Returns Last Update 2015-08-22
Confirmation Statement Due Date 2021-09-05
Confirmation Statement Last Update 2020-08-22
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43910 Roofing activities

Office Location

Address 5 WINSHIP ROAD
MILTON
Post Town CAMBRIDGE
Post Code CB24 6BQ

Companies with the same post code

Entity Name Office Address
C-19 DIRECT LIMITED Park House Winship Road, Milton, Cambridge, CB24 6BQ, England
CAMBRIDGE CIRCUIT (HOLDINGS) LIMITED 4 Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ
PEDAL FIT LTD The Little Gym Cambridge Unit 2b Winship Road, Milton, Cambridge, Cambs, CB24 6BQ, England
CBS OFFICE SUPPLIES LIMITED 1 Winship Road, Milton, Cambridgeshire, CB24 6BQ
CAMBRIDGE CLINICAL LABORATORIES LTD Park House Winship Road, Milton, Cambridge, CB24 6BQ, England
CAMBRIDGE CIRCUIT COMPANY LIMITED 4 Winship Road, Milton, Cambridge, CB24 6BQ
SELAH TECHNOLOGIES LTD Park House Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ
MERCIA DIAGNOSTICS LIMITED Park House Winship Road, Milton, Cambridge, Cambridgeshire, CB24 6BQ

Companies with the same post town

Entity Name Office Address
AGATA COMMUNICATIONS LIMITED 228 High Street, Chesterton, Cambridge, CB4 1NX, England
CAMBRIDGESHIRE LOCAL MEDICAL COMMITTEE LIMITED Farmhouse Suite Glebe Farm Campus, Knapwell, Cambridge, Cambridgeshire, CB23 4GG
ELA & SLAVEK LTD 11 Primrose Lane, Impington, Cambridge, CB24 9PX, England
PETERBAWO LTD 112 St. Andrews Road, Cambridge, CB4 1DN, England
ROOTL LTD Northcroft House 24 Nine Wells Road, Trumpington, Cambridge, CB2 9DA, England
303 HISTON ROAD CAMBRIDGE LLP Sycamore Studios New Road, Over, Cambridge, CB24 5PJ, United Kingdom
BLUESCOMPOSITES LIMITED 7 Salgasson Walk, Great Cambourne, Cambridge, CB23 5FS, England
CONCIERGE CAMBRIDGE LTD 17 Thoday Street, Cambridge, CB1 3AS, England
HOPE AND EQUALITY SERVICES LIMITED 37 Chieftain Way, Cambridge, Cambridgeshire, CB4 2EF, United Kingdom
KRANK AUTO LIMITED 1-31 The Bradfield Centre, 184 Cambridge Science Park, Cambridge, CB4 0GA, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STEWART, Tracy Diane Secretary (Active) 5 Winship Road, Milton, Cambridge, CB24 6BQ /
6 August 2012
/
STEWART, David Gordon Director (Active) 5 Winship Road, Milton, Cambridge, CB24 6BQ October 1966 /
6 April 2000
British /
England
Managing Director
STEWART, Tracy Diane Director (Active) 5 Winship Road, Milton, Cambridge, CB24 6BQ November 1968 /
1 October 2015
British /
England
Company Secretary
MOORE, Alison Jean Secretary (Resigned) 30 Woodfen Road, Littleport, Cambridgeshire, CB6 1JP /
/
HODGSON KERRY, James Kenneth Michael Director (Resigned) 13 Burrough Field, Impington, Cambridge, Cambridgeshire, CB4 9NW October 1957 /
6 April 2000
British /
Roofing Contractor
IODICE, Carmine Director (Resigned) 11 Blandford Walk, Cambridge, Cambridgeshire, CB4 3NQ January 1950 /
Italian /
Company Director
MOORE, Alison Jean Director (Resigned) 30 Woodfen Road, Littleport, Cambridgeshire, CB6 1JP February 1959 /
19 November 1991
British /
Company Accountant/Secretary
PASCUZZI, Romeo Director (Resigned) 53 Mowbray Road, Cambridge, CB1 4SR February 1964 /
British /
Company Director
SHORT, Philip David Director (Resigned) 16 Boyton Close, Haverhill, Suffolk, CB9 0DZ February 1956 /
3 August 1995
British /
United Kingdom
Joint Managing Director
WALE, Leslie Stephen Director (Resigned) 4 Mays Way, Chesterton, Cambridge, Cambridgeshire, CB4 1UB October 1949 /
British /
Company Director

Competitor

Search similar business entities

Post Town CAMBRIDGE
Post Code CB24 6BQ
Category contractor
SIC Code 43910 - Roofing activities
Category + Posttown contractor + CAMBRIDGE

Improve Information

Please provide details on ROOFING CONTRACTORS (CAMBRIDGE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches