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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Secretary | 04 May 2023 | Active |
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Director | 04 May 2023 | Active |
Control Building, The Airport, Newmarket Road, Cambridge, England, CB5 8RX | Director | 04 May 2023 | Active |
41 Longford Lane, Kingsteignton, Newton Abbot, TQ12 3RE | Secretary | 10 July 2003 | Active |
73 Higher Westonfields, Totnes, TQ9 5QZ | Secretary | 31 July 2006 | Active |
20, Southerwicks, Corsham, England, SN13 9NH | Secretary | 04 February 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 10 July 2003 | Active |
41 Longford Lane, Kingsteignton, Newton Abbot, TQ12 3RE | Director | 10 July 2003 | Active |
73 Higher Westonfields, Totnes, TQ9 5QZ | Director | 10 July 2003 | Active |
21 Moorland View, Buckfastleigh, TQ11 0AF | Director | 09 August 2006 | Active |
2, Waterhead Close, Ambleside, England, LA22 0AT | Director | 20 February 2019 | Active |
2, Waterhead Close, Ambleside, England, LA22 0AT | Director | 04 February 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 10 July 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Change account reference date company current extended. | Download |
2024-03-05 | Address | Change registered office address company with date old address new address. | Download |
2024-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person secretary company with name date. | Download |
2023-05-15 | Officers | Termination secretary company with name termination date. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2020-04-29 | Officers | Change person director company with change date. | Download |
2019-12-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-27 | Accounts | Change account reference date company current shortened. | Download |
2019-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.