About

Registered Number: 00774830
Date of Incorporation: 24/09/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: 5 Winship Road, Milton, Cambridge, CB24 6BQ

 

Having been setup in 1963, Roofing Contractors (Cambridge) Ltd has its registered office in Cambridge, it has a status of "Active". Stewart, Tracy Diane, Fulcher, Paul Daniel, Stewart, David Gordon, Stewart, Tracy Diane, Hodgson Kerry, James Kenneth Michael, Iodice, Carmine, Moore, Alison Jean, Pascuzzi, Romeo, Short, Philip David, Wale, Leslie Stephen are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULCHER, Paul Daniel 21 March 2017 - 1
STEWART, David Gordon 06 April 2000 - 1
STEWART, Tracy Diane 01 October 2015 - 1
HODGSON KERRY, James Kenneth Michael 06 April 2000 16 July 2004 1
IODICE, Carmine N/A 06 January 2000 1
MOORE, Alison Jean 19 November 1991 31 March 2005 1
PASCUZZI, Romeo N/A 31 March 1997 1
SHORT, Philip David 03 August 1995 29 August 2014 1
WALE, Leslie Stephen N/A 01 August 1995 1
Secretary Name Appointed Resigned Total Appointments
STEWART, Tracy Diane 06 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 August 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 16 October 2015
RESOLUTIONS - N/A 29 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 September 2015
SH19 - Statement of capital 29 September 2015
CAP-SS - N/A 29 September 2015
SH08 - Notice of name or other designation of class of shares 29 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 September 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 04 August 2015
MR04 - N/A 27 February 2015
RESOLUTIONS - N/A 11 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 September 2014
CAP-SS - N/A 11 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 September 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
MR04 - N/A 06 August 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 05 September 2012
AP03 - Appointment of secretary 06 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 07 September 2011
TM02 - Termination of appointment of secretary 21 September 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 24 August 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 21 July 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 13 July 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
363s - Annual Return 21 October 2004
RESOLUTIONS - N/A 26 August 2004
169 - Return by a company purchasing its own shares 26 August 2004
AA - Annual Accounts 19 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
169 - Return by a company purchasing its own shares 24 November 2003
363s - Annual Return 02 September 2003
225 - Change of Accounting Reference Date 20 May 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 24 August 2001
AA - Annual Accounts 13 April 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 08 October 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
AA - Annual Accounts 25 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 01 April 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 19 October 1995
288 - N/A 31 August 1995
288 - N/A 03 August 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 20 July 1993
AUD - Auditor's letter of resignation 05 March 1993
169 - Return by a company purchasing its own shares 05 March 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 16 October 1992
395 - Particulars of a mortgage or charge 08 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
288 - N/A 16 December 1991
363b - Annual Return 26 November 1991
395 - Particulars of a mortgage or charge 12 November 1991
395 - Particulars of a mortgage or charge 09 November 1991
AA - Annual Accounts 27 June 1991
287 - Change in situation or address of Registered Office 27 June 1991
363a - Annual Return 27 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
288 - N/A 27 September 1990
288 - N/A 27 September 1990
288 - N/A 27 September 1990
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
RESOLUTIONS - N/A 17 April 1990
RESOLUTIONS - N/A 17 April 1990
288 - N/A 17 April 1990
288 - N/A 17 April 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 1990
AA - Annual Accounts 21 March 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 30 January 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
NEWINC - New incorporation documents 24 September 1963

Mortgages & Charges

Description Date Status Charge by
Credit agreement 20 July 1992 Fully Satisfied

N/A

Debenture 31 October 1991 Fully Satisfied

N/A

Legal charge 31 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.