UKBizDB.co.uk

ROADFRIDGE LIMITED

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

This company is commonly known as Roadfridge Limited. The company was founded 20 years ago and was given the registration number 04827802. The firm's registered office is in SOUTHAMPTON. You can find them at Unit 12, Nations Farm Business Park Curdridge Lane, Curdridge, Southampton, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ROADFRIDGE LIMITED
Company Number:04827802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 12, Nations Farm Business Park Curdridge Lane, Curdridge, Southampton, England, SO32 2BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX

Secretary04 May 2023Active
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX

Director04 May 2023Active
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX

Director04 May 2023Active
41 Longford Lane, Kingsteignton, Newton Abbot, TQ12 3RE

Secretary10 July 2003Active
73 Higher Westonfields, Totnes, TQ9 5QZ

Secretary31 July 2006Active
20, Southerwicks, Corsham, England, SN13 9NH

Secretary04 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary10 July 2003Active
41 Longford Lane, Kingsteignton, Newton Abbot, TQ12 3RE

Director10 July 2003Active
73 Higher Westonfields, Totnes, TQ9 5QZ

Director10 July 2003Active
21 Moorland View, Buckfastleigh, TQ11 0AF

Director09 August 2006Active
2, Waterhead Close, Ambleside, England, LA22 0AT

Director20 February 2019Active
2, Waterhead Close, Ambleside, England, LA22 0AT

Director04 February 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director10 July 2003Active

People with Significant Control

Marshall Thermo King Ltd
Notified on:04 May 2023
Status:Active
Country of residence:United Kingdom
Address:Airport House, The Airport, Cambridge, United Kingdom, CB5 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James Staines
Notified on:10 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Airport House, The Airport, Cambridge, United Kingdom, CB5 8RY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-04-16Accounts

Change account reference date company current extended.

Download
2024-03-05Address

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

Download
2024-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person secretary company with name date.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Address

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

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Officers

Change person director company with change date.

Download
2020-04-29Officers

Change person director company with change date.

Download
2019-12-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Accounts

Change account reference date company current shortened.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.