UKBizDB.co.uk

CHELTENHAM SURFACING COMPANY LIMITED

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

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Myers Road, Horton Road, Gloucester, GL1 3PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Avenue, Charlton Kings, Cheltenham, England, GL53 9BJ

Secretary31 January 2011Active
Myers Road, Horton Road, Gloucester, GL1 3PX

Director31 December 2018Active
Myers Road, Horton Road, Gloucester, GL1 3PX

Director16 November 2022Active
Greenways 5, The Avenue, Cheltenham, GL53 9BJ

Director28 July 1993Active
2 The Avenue, Charlton Kings, Cheltenham, GL53 9BJ

Secretary06 June 1998Active
Greenbriars, New Barn Lane, Cheltenham, GL52 3LD

Secretary28 July 1992Active
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

Director29 March 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Officers

Appoint person director company with name date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.