This company is commonly known as Cmk Surfacing Ltd. The company was founded 4 years ago and was given the registration number 12100213. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | CMK SURFACING LTD |
---|---|---|
Company Number | : | 12100213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, England, TN24 8DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 08 January 2020 | Active |
Pashley Farm, Pashley Road, Ticehurst, Wadhurst, England, TN5 7HE | Director | 12 July 2019 | Active |
Mr Craig Andrew Stanley King | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Mr Matthew King | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pashley Farm, Pashley Road, Wadhurst, England, TN5 7HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Capital | Capital allotment shares. | Download |
2019-07-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.