CAMBRIDGE POLYMER ROOFING LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE POLYMER ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04254651

Incorporation date

18/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2001)
dot icon20/10/2025
Liquidators' statement of receipts and payments to 2025-08-17
dot icon23/10/2024
Liquidators' statement of receipts and payments to 2024-08-17
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-08-17
dot icon04/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon02/09/2022
Resolutions
dot icon24/08/2022
Registered office address changed from 37 Cheddars Lane Cambridge Cambridgeshire CB5 8LD to Begbies Traynor Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2022-08-24
dot icon24/08/2022
Appointment of a voluntary liquidator
dot icon24/08/2022
Statement of affairs
dot icon20/04/2022
Termination of appointment of Deborah Margaret Braxton as a secretary on 2020-03-04
dot icon23/03/2022
Satisfaction of charge 1 in full
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon05/03/2020
Termination of appointment of Deborah Margaret Braxton as a director on 2020-02-29
dot icon13/09/2019
Appointment of Mr Dale Connor Axe as a director on 2019-09-13
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon18/07/2019
Cessation of Phillip Stephen Wale as a person with significant control on 2019-07-01
dot icon04/07/2019
Termination of appointment of Phillip Stephen Wale as a director on 2019-07-01
dot icon03/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Director's details changed for Ms Deborah Margaret Braxton on 2018-10-10
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Director's details changed for Mr Phillip Stephen Wale on 2017-01-04
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Appointment of Mr Brendon Mark Faye as a director
dot icon28/02/2013
Appointment of Mr Phillip Stephen Wale as a director
dot icon28/02/2013
Termination of appointment of Romeo Pascuzzi as a director
dot icon19/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon19/07/2012
Secretary's details changed for Deborah Margaret Braxton on 2012-07-19
dot icon17/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Termination of appointment of Leslie Wale as a director
dot icon20/01/2011
Appointment of Ms Deborah Margaret Braxton as a director
dot icon19/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for Leslie Stephen Wale on 2010-07-18
dot icon19/07/2010
Director's details changed for Romeo Pascuzzi on 2010-07-18
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2009
Return made up to 18/07/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/07/2008
Return made up to 18/07/08; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2007
Return made up to 18/07/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2006
Return made up to 18/07/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/07/2005
Return made up to 18/07/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 18/07/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/07/2003
Return made up to 18/07/03; full list of members
dot icon11/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/11/2002
Secretary's particulars changed
dot icon15/07/2002
Return made up to 18/07/02; full list of members
dot icon17/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon18/12/2001
Director's particulars changed
dot icon01/11/2001
Registered office changed on 01/11/01 from: 21 priory road horningsea cambridge cambridgeshire CB5 9JL
dot icon27/07/2001
Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon27/07/2001
Secretary resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New secretary appointed
dot icon18/07/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£137,620.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
18/07/2022
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
372.99K
-
0.00
137.62K
-
2021
7
372.99K
-
0.00
137.62K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

372.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Axe, Dale Connor
Director
13/09/2019 - Present
1
Faye, Brendon Mark
Director
28/02/2013 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE POLYMER ROOFING LIMITED

CAMBRIDGE POLYMER ROOFING LIMITED is an(a) Liquidation company incorporated on 18/07/2001 with the registered office located at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE POLYMER ROOFING LIMITED?

toggle

CAMBRIDGE POLYMER ROOFING LIMITED is currently Liquidation. It was registered on 18/07/2001 .

Where is CAMBRIDGE POLYMER ROOFING LIMITED located?

toggle

CAMBRIDGE POLYMER ROOFING LIMITED is registered at Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge CB22 4QH.

What does CAMBRIDGE POLYMER ROOFING LIMITED do?

toggle

CAMBRIDGE POLYMER ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

How many employees does CAMBRIDGE POLYMER ROOFING LIMITED have?

toggle

CAMBRIDGE POLYMER ROOFING LIMITED had 7 employees in 2021.

What is the latest filing for CAMBRIDGE POLYMER ROOFING LIMITED?

toggle

The latest filing was on 20/10/2025: Liquidators' statement of receipts and payments to 2025-08-17.