This company is commonly known as Cheltenham Surfacing Company Limited. The company was founded 64 years ago and was given the registration number 00648075. The firm's registered office is in GLOUCESTER. You can find them at Myers Road, Horton Road, Gloucester, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | CHELTENHAM SURFACING COMPANY LIMITED |
---|---|---|
Company Number | : | 00648075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1960 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Myers Road, Horton Road, Gloucester, GL1 3PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Avenue, Charlton Kings, Cheltenham, England, GL53 9BJ | Secretary | 31 January 2011 | Active |
Myers Road, Horton Road, Gloucester, GL1 3PX | Director | 31 December 2018 | Active |
Myers Road, Horton Road, Gloucester, GL1 3PX | Director | 16 November 2022 | Active |
Greenways 5, The Avenue, Cheltenham, GL53 9BJ | Director | 28 July 1993 | Active |
2 The Avenue, Charlton Kings, Cheltenham, GL53 9BJ | Secretary | 06 June 1998 | Active |
Greenbriars, New Barn Lane, Cheltenham, GL52 3LD | Secretary | 28 July 1992 | Active |
The Lodge, Kingsdon, Somerton, TA11 7LE | Secretary | - | Active |
56 Merestone Drive, Cheltenham, | Director | - | Active |
2 The Avenue, Charlton Kings, Cheltenham, GL53 9BJ | Director | - | Active |
1, Willowherb Close, Prestbury, Cheltenham, England, GL52 5LP | Director | 29 March 2011 | Active |
John Moore Estate | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Myers Road, Horton Road, Gloucester, England, GL1 3PX |
Nature of control | : |
|
Mr John Ronald Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Avenue, Cheltenham, England, GL53 9BJ |
Nature of control | : |
|
Mr Stephen John Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenways, 5 The Avenue, Cheltenham, England, GL53 9BJ |
Nature of control | : |
|
Mrs Gillian Moore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, The Avenue, Cheltenham, England, GL53 9BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.