UKBizDB.co.uk

RETROFIT U.K. LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation
  • 43910 - Roofing activities
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit K, Broad Lane Industrial Estate, Cottenham, Cambridgeshire, CB24 8SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, 61 Bridge Street,, Kington, United Kingdom, HR5 3DJ

Director20 April 2023Active
61, Bridge Street, Kington, England, HR5 3DJ

Director20 April 2023Active
282, The Rowans, Milton, Cambridge, CB4 6ZL

Secretary18 December 2003Active
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

Director10 November 2020Active
282, The Rowans, Milton, Cambridge, CB4 6ZL

Director15 September 2005Active
Unit K, Broad Lane Industrial Estate, Cottenham, CB24 8SW

Director-Active
Crescent Way London, Crescent Way, London, United Kingdom, N12 0RE

Director27 December 2018Active
22 Villa Road, Impington, Cambridge, CB4 4NZ

Director-Active
Unit K, Broad Lane Industrial Estate, Cottenham, CB24 8SW

Director09 March 2019Active
61, Bridge Street, Kington, England, HR5 3DJ

Director30 October 2019Active
3 Park Lane, Histon, CB4 4JJ

Director-Active
Southbridge House, Southbridge Place, Croydon, England, CR0 4HA

Director10 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-19Insolvency

Liquidation compulsory winding up order.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Address

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

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-28Miscellaneous

Legacy.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-04-14Officers

Notice of removal of a director.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-02-22Insolvency

Liquidation voluntary arrangement completion.

Download

Copyright © 2024. All rights reserved.