UKBizDB.co.uk

CHARLES LAWRENCE SURFACES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Brunel House Jessop Way, Northern Road Industrial, Newark, Nottinghamshire, NG24 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER

Secretary02 February 2024Active
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER

Director27 January 2006Active
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER

Director27 January 2006Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Secretary-Active
122, Barrowby Road, Grantham, NG31 8AF

Secretary01 June 1997Active
Brunel House Jessop Way, Northern Road Industrial, Newark, NG24 2ER

Secretary27 January 2006Active
40, Gloucester Avenue, Nuthall, NG16 1AL

Director05 January 2009Active
Blackford House, Top Green Sibthorpe, Newark, NG23 5PN

Director-Active
1 Leivers Close, East Leake, Loughborough, LE12 6PQ

Director06 August 1997Active
Bellastan Cottage 33 College Street, East Bridgford, Nottingham, NG13 8LF

Director06 August 1997Active
14 Sykes Lane, Newark, NG24 3LT

Director20 October 1999Active
Bavelaw, 2 Humbie Holdings, Kirknewton, EH27 8BJ

Director11 March 1998Active
Burgage Manor, Southwell, Nottingham, NG25 0EP

Director-Active
Bishearne Cottage, Farnham Road, Petersfield, GU33 6JE

Director01 January 2004Active
122, Barrowby Road, Grantham, NG31 8AF

Director19 September 2000Active
Springfield View, 3 The Maltings, Cropwell Bishop, NG12 3DA

Director20 October 1999Active
5 Rannoch Wynde, Rutherglen, G73 5RA

Director27 January 2006Active
Cranleigh Park, 153a Farndon Road, Newark, NG24 4SP

Director-Active
The Hollies, Main Street, Hougham, Grantham, NG32 2JD

Director01 September 2001Active
5 South Road, The Park, Nottingham, NG7 1EB

Director18 May 1994Active
The Old Vicarage Vicarage Lane, Nettleham, Lincoln, LN2 2RH

Director-Active
58 Durham Close, Grantham, NG31 8RL

Director01 September 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Officers

Appoint person secretary company with name date.

Download
2023-11-15Accounts

Accounts with accounts type full.

Download
2023-05-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-19Officers

Change person secretary company with change date.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-11-03Accounts

Accounts with accounts type full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-11-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.