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 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 |
SIC Code | Industry |
---|---|
43910 | Roofing activities |
Address |
5 WINSHIP ROAD MILTON |
Post Town | CAMBRIDGE |
Post Code | CB24 6BQ |
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 |
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 |
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 |
Post Town | CAMBRIDGE |
Post Code | CB24 6BQ |
Category | contractor |
SIC Code | 43910 - Roofing activities |
Category + Posttown | contractor + CAMBRIDGE |
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.