General information

Name:

Roadfridge Ltd

Office Address:

Airport House The Airport CB5 8RY Cambridge

Number: 04827802

Incorporation date: 2003-07-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Cambridge registered with number: 04827802. This firm was set up in 2003. The office of this company is located at Airport House The Airport. The zip code for this address is CB5 8RY. The company's declared SIC number is 45200 - Maintenance and repair of motor vehicles. The business latest annual accounts cover the period up to 2022-04-30 and the latest annual confirmation statement was released on 2023-07-10.

The information related to this particular company's executives suggests there are two directors: Jane P. and Mark H. who became a part of the team on 2023-05-04. Furthermore, the managing director's assignments are constantly aided with by a secretary - Sarah M., who was appointed by the company one year ago.

The companies that control this firm include: Marshall Thermo King Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cambridge at The Airport, CB5 8RY, England and was registered as a PSC under the registration number 00759572.

Financial data based on annual reports

Company staff

Sarah M.

Role: Secretary

Appointed: 04 May 2023

Latest update: 25 December 2023

Jane P.

Role: Director

Appointed: 04 May 2023

Latest update: 25 December 2023

Mark H.

Role: Director

Appointed: 04 May 2023

Latest update: 25 December 2023

People with significant control

Marshall Thermo King Ltd
Address: Airport House The Airport, Cambridge, England, CB5 8RY, United Kingdom
Legal authority Companies Act 2006
Legal form A Private Company Limited By Shares Incorporated Under The Laws Of England And Wales
Country registered England
Place registered Companies House, Crown Way, Cardiff Cf14 3uz
Registration number 00759572
Notified on 4 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter S.
Notified on 10 July 2016
Ceased on 4 May 2023
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 July 2024
Confirmation statement last made up date 10 July 2023
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 March 2013
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 March 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 18 April 2016
Annual Accounts 13 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 13 April 2017
Annual Accounts 9 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 9 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address Control Building the Airport Newmarket Road Cambridge CB5 8RX. Change occurred on 2024-03-05. Company's previous address: Airport House the Airport Cambridge England CB5 8RY United Kingdom. (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Closest Companies - by postcode