UKBizDB.co.uk

CAMBRIDGE FLAT ROOFING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Flat Roofing Company Limited. The company was founded 16 years ago and was given the registration number 06528721. The firm's registered office is in ELY. You can find them at Unit 5, The Dock, Ely, Cambridgeshire. This company's SIC code is 43910 - Roofing activities.

Company Information

Name:CAMBRIDGE FLAT ROOFING COMPANY LIMITED
Company Number:06528721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43910 - Roofing activities

Office Address & Contact

Registered Address:Unit 5, The Dock, Ely, Cambridgeshire, England, CB7 4GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Dock, Ely, England, CB7 4GS

Secretary10 March 2008Active
Unit 5, The Dock, Ely, England, CB7 4GS

Director01 August 2018Active
Unit 5, The Dock, Ely, England, CB7 4GS

Director10 March 2008Active
Unit 5, The Dock, Ely, England, CB7 4GS

Director21 February 2010Active
Unit 5, The Dock, Ely, England, CB7 4GS

Director10 March 2008Active
Unit 5, The Dock, Ely, England, CB7 4GS

Director01 August 2018Active
Unit 5, The Dock, Ely, England, CB7 4GS

Director01 December 2019Active

People with Significant Control

Cambridge Flat Roofing Holdings Limited
Notified on:17 December 2018
Status:Active
Country of residence:England
Address:Unit 5, The Dock, Ely, England, CB7 4GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Thomas Harry Farrington
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 5, The Dock, Ely, England, CB7 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell St John Halls
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:English
Country of residence:England
Address:Unit 5, The Dock, Ely, England, CB7 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 5, The Dock, Ely, England, CB7 4GS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Address

Change registered office address company with date old address new address.

Download
2024-03-15Officers

Change person secretary company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-03-15Officers

Change person director company with change date.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.