ABOUT APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD
Fordham Restoration as a company was formed in December 2004 and started trading in April 2005. Since this time we have concentrated on the Cambridge area.
Fordham Restoration Services Ltd are proud to be a member of the Guild of Master Craftsmen and are also CITB/CSCS registered, meaning we are committed to
Our Company registration number is 5312074
Thank you for visiting our business, the loft conversion and home extension experts for Cambridge.
and either Ros or Louise will be pleased to help you.
KEY FINANCES
Year
2016
Assets
£49.24k
▲ £15.63k (46.49 %)
Cash
£14.6k
▲ £0.76k (5.52 %)
Liabilities
£50.6k
▲ £9.27k (22.42 %)
Net Worth
£-1.37k
▼ £6.36k (-82.32 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Uttlesford
- Company name
- APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD
- Company number
- 05953036
- VAT
- GB861994184
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Oct 2006
Age - 19 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.fordhamrestoration.co.uk
- Phones
-
01223 214 887
- Registered Address
- LEWIS HOUSE,
GREAT CHESTERFORD COURT,
GREAT CHESTERFORD,
ESSEX,
CB10 1PF
ECONOMIC ACTIVITIES
- 43999
- Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 23 Nov 2016
- Confirmation statement made on 2 October 2016 with updates
- 17 Jun 2016
- Total exemption small company accounts made up to 30 November 2015
- 30 Nov 2015
- Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
GBP 100
See Also
Last update 2018
APOLLO DAMP & TIMBER DECAY SPECIALISTS LTD DIRECTORS
Andrew Peter Fordham
Acting
PSC
- Appointed
- 26 September 2014
- Occupation
- Manager
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
- Country Of Residence
- Sweden
- Name
- FORDHAM, Andrew Peter
- Notified On
- 6 April 2016
- Country Registered
- England And Wales
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- England & Wales
Simon Charles Fordham
Acting
- Appointed
- 26 September 2014
- Occupation
- Manager
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom, CB10 1PF
- Country Of Residence
- England
- Name
- FORDHAM, Simon Charles
Paul Douglas Mayes
Resigned
- Appointed
- 02 October 2006
- Resigned
- 26 September 2014
- Role
- Secretary
- Address
- 121 Ditton Walk, Cambridge, Cambridgeshire, CB5 8QD
- Name
- MAYES, Paul Douglas
MANTEL SECRETARIES LIMITED
Resigned
- Appointed
- 02 October 2006
- Resigned
- 02 October 2006
- Role
- Secretary
- Address
- 16 Winchester Walk, London, SE1 9AQ
- Name
- MANTEL SECRETARIES LIMITED
Douglas Mayes
Resigned
- Appointed
- 02 October 2006
- Resigned
- 26 September 2014
- Occupation
- Surveyor
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- The Gate House, 21 Highfield Drive, Littleport, Ely, Cambridgeshire, CB6 1GA
- Country Of Residence
- United Kingdom
- Name
- MAYES, Douglas
Paul Douglas Mayes
Resigned
- Appointed
- 02 October 2006
- Resigned
- 26 September 2014
- Occupation
- Surveyor
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 121 Ditton Walk, Cambridge, Cambridgeshire, CB5 8QD
- Country Of Residence
- United Kingdom
- Name
- MAYES, Paul Douglas
MANTEL NOMINEES LIMITED
Resigned
- Appointed
- 02 October 2006
- Resigned
- 02 October 2006
- Role
- Director
- Address
- 16 Winchester Walk, London, SE1 9AQ
- Name
- MANTEL NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.