CAMBRIDGE POLYMER ROOFING LIMITED
CAMBRIDGESHIRE

Hellopages » Cambridgeshire » Cambridge » CB5 8LD

Company number 04254651
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address 37 CHEDDARS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB5 8LD
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Phillip Stephen Wale on 4 January 2017; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMBRIDGE POLYMER ROOFING LIMITED are www.cambridgepolymerroofing.co.uk, and www.cambridge-polymer-roofing.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and three months. Cambridge Polymer Roofing Limited is a Private Limited Company. The company registration number is 04254651. Cambridge Polymer Roofing Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Cambridge Polymer Roofing Limited is 37 Cheddars Lane Cambridge Cambridgeshire Cb5 8ld. The company`s financial liabilities are £1076.57k. It is £173.78k against last year. And the total assets are £1331.07k, which is £-4.43k against last year. BRAXTON, Deborah Margaret is a Secretary of the company. BRAXTON, Deborah Margaret is a Director of the company. FAYE, Brendon Mark is a Director of the company. WALE, Phillip Stephen is a Director of the company. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director PASCUZZI, Romeo has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. Director WALE, Leslie Stephen has been resigned. The company operates in "Roofing activities".


cambridge polymer roofing Key Finiance

LIABILITIES £1076.57k
+19%
CASH n/a
TOTAL ASSETS £1331.07k
-1%
All Financial Figures

Current Directors

Secretary
BRAXTON, Deborah Margaret
Appointed Date: 18 July 2001

Director
BRAXTON, Deborah Margaret
Appointed Date: 20 January 2011
65 years old

Director
FAYE, Brendon Mark
Appointed Date: 28 February 2013
55 years old

Director
WALE, Phillip Stephen
Appointed Date: 28 February 2013
47 years old

Resigned Directors

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
PASCUZZI, Romeo
Resigned: 28 February 2013
Appointed Date: 18 July 2001
61 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
WALE, Leslie Stephen
Resigned: 20 January 2011
Appointed Date: 18 July 2001
75 years old

Persons With Significant Control

Ms Deborah Margaret Braxton
Notified on: 18 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Stephen Wale
Notified on: 18 July 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brendon Mark Faye
Notified on: 18 July 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE POLYMER ROOFING LIMITED Events

04 Jan 2017
Director's details changed for Mr Phillip Stephen Wale on 4 January 2017
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2

18 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
27 Jul 2001
Director resigned
27 Jul 2001
New director appointed
27 Jul 2001
New director appointed
27 Jul 2001
New secretary appointed
18 Jul 2001
Incorporation

CAMBRIDGE POLYMER ROOFING LIMITED Charges

19 April 2010
Debenture
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: Leslie Stephen Wale and Romeo Pascuzzi
Description: The assets of the company meaning the whole of the property…