This company is commonly known as Retrofit U.k. Limited. The company was founded 35 years ago and was given the registration number 02288794. The firm's registered office is in COTTENHAM. You can find them at Unit K, Broad Lane Industrial Estate, Cottenham, Cambridgeshire. This company's SIC code is 43290 - Other construction installation.
Name | : | RETROFIT U.K. LIMITED |
---|---|---|
Company Number | : | 02288794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Voluntary Arrangemen |
Incorporation Date | : | 23 August 1988 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit K, Broad Lane Industrial Estate, Cottenham, Cambridgeshire, CB24 8SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, 61 Bridge Street,, Kington, United Kingdom, HR5 3DJ | Director | 20 April 2023 | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 20 April 2023 | Active |
282, The Rowans, Milton, Cambridge, CB4 6ZL | Secretary | 18 December 2003 | Active |
45 Woodhead Drive, Cambridge, CB4 1YY | Secretary | - | Active |
Bristol House, Cambridge Road, Melbourn, Royston, SG8 6EY | Director | - | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 10 November 2020 | Active |
282, The Rowans, Milton, Cambridge, CB4 6ZL | Director | 15 September 2005 | Active |
Unit K, Broad Lane Industrial Estate, Cottenham, CB24 8SW | Director | - | Active |
Crescent Way London, Crescent Way, London, United Kingdom, N12 0RE | Director | 27 December 2018 | Active |
22 Villa Road, Impington, Cambridge, CB4 4NZ | Director | - | Active |
Unit K, Broad Lane Industrial Estate, Cottenham, CB24 8SW | Director | 09 March 2019 | Active |
61, Bridge Street, Kington, England, HR5 3DJ | Director | 30 October 2019 | Active |
3 Park Lane, Histon, CB4 4JJ | Director | - | Active |
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA | Director | 10 November 2020 | Active |
Tpg Grp Limited | ||
Notified on | : | 20 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 61, 61 Bridge Street,, Kington, United Kingdom, HR5 3DJ |
Nature of control | : |
|
Sdsr Roofing & Cladding Ltd | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Southbridge House, Southbridge House, Croydon, England, CR0 4HA |
Nature of control | : |
|
Srrt24 Holdings Ltd Limited | ||
Notified on | : | 22 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Crescent Way, London, England, N12 0RE |
Nature of control | : |
|
Mr Ian David Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | Unit K, Broad Lane Industrial Estate, Cottenham, CB24 8SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-19 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-21 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-28 | Miscellaneous | Legacy. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-19 | Capital | Capital allotment shares. | Download |
2022-04-14 | Officers | Notice of removal of a director. | Download |
2022-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-02-22 | Insolvency | Liquidation voluntary arrangement completion. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.