This company is commonly known as Charles Lawrence Surfaces Limited. The company was founded 56 years ago and was given the registration number 00932266. The firm's registered office is in NEWARK. You can find them at Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | CHARLES LAWRENCE SURFACES LIMITED |
---|---|---|
Company Number | : | 00932266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1968 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire, NG24 2ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER | Secretary | 02 February 2024 | Active |
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER | Director | 27 January 2006 | Active |
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER | Director | 27 January 2006 | Active |
Burgage Manor, Southwell, Nottingham, NG25 0EP | Secretary | - | Active |
122, Barrowby Road, Grantham, NG31 8AF | Secretary | 01 June 1997 | Active |
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER | Secretary | 27 January 2006 | Active |
40, Gloucester Avenue, Nuthall, NG16 1AL | Director | 05 January 2009 | Active |
Blackford House, Top Green Sibthorpe, Newark, NG23 5PN | Director | - | Active |
1 Leivers Close, East Leake, Loughborough, LE12 6PQ | Director | 06 August 1997 | Active |
Bellastan Cottage 33 College Street, East Bridgford, Nottingham, NG13 8LF | Director | 06 August 1997 | Active |
14 Sykes Lane, Newark, NG24 3LT | Director | 20 October 1999 | Active |
Bavelaw, 2 Humbie Holdings, Kirknewton, EH27 8BJ | Director | 11 March 1998 | Active |
Burgage Manor, Southwell, Nottingham, NG25 0EP | Director | - | Active |
Bishearne Cottage, Farnham Road, Petersfield, GU33 6JE | Director | 01 January 2004 | Active |
122, Barrowby Road, Grantham, NG31 8AF | Director | 19 September 2000 | Active |
Springfield View, 3 The Maltings, Cropwell Bishop, NG12 3DA | Director | 20 October 1999 | Active |
5 Rannoch Wynde, Rutherglen, G73 5RA | Director | 27 January 2006 | Active |
Cranleigh Park, 153a Farndon Road, Newark, NG24 4SP | Director | - | Active |
The Hollies, Main Street, Hougham, Grantham, NG32 2JD | Director | 01 September 2001 | Active |
5 South Road, The Park, Nottingham, NG7 1EB | Director | 18 May 1994 | Active |
The Old Vicarage Vicarage Lane, Nettleham, Lincoln, LN2 2RH | Director | - | Active |
58 Durham Close, Grantham, NG31 8RL | Director | 01 September 2001 | Active |
Cls Surfaces (Holdings) Limited | ||
Notified on | : | 02 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Brookfield House, Burnbrae Drive, Paisley, Scotland, PA3 3BU |
Nature of control | : |
|
Mr Charles Roderick Stewart | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | Brunel House Jessop Way, Newark, NG24 2ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Officers | Appoint person secretary company with name date. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2023-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Officers | Change person secretary company with change date. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2021-11-03 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.