UKBizDB.co.uk

C.W. SURFACING LTD.

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

This company is commonly known as C.w. Surfacing Ltd.. The company was founded 27 years ago and was given the registration number 03333756. The firm's registered office is in MAIDSTONE. You can find them at Milwood House, 36b Albion Place, Maidstone, Kent. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:C.W. SURFACING LTD.
Company Number:03333756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Milwood House, 36b Albion Place, Maidstone, Kent, England, ME14 5DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director14 March 1997Active
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director28 February 2016Active
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director23 April 2002Active
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD

Director14 March 1997Active
Koggala, Weavering Street, Weavering, Maidstone, England, ME14 5JR

Secretary14 March 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 March 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 March 1997Active

People with Significant Control

Mrs Susan Hilary Wenham
Notified on:31 March 2017
Status:Active
Date of birth:August 1950
Nationality:British
Address:76 Glebe Lane, Maidstone, ME16 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Wenham
Notified on:31 March 2017
Status:Active
Date of birth:February 1949
Nationality:British
Address:76 Glebe Lane, Maidstone, ME16 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Charles Wenham
Notified on:31 March 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Trade Fair House, 2 West Court, Maidstone, England, ME15 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Officers

Termination secretary company with name termination date.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Capital

Capital allotment shares.

Download
2021-08-21Resolution

Resolution.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Address

Change registered office address company with date old address new address.

Download
2019-06-21Annual return

Second filing of annual return with made up date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-10Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.