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.
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 | : |
|
Registered Address | : | Milwood House, 36b Albion Place, Maidstone, Kent, England, ME14 5DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 14 March 1997 | Active |
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 28 February 2016 | Active |
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 23 April 2002 | Active |
Trade Fair House, 2 West Court, Enterprise Road, Maidstone, England, ME15 6JD | Director | 14 March 1997 | Active |
Koggala, Weavering Street, Weavering, Maidstone, England, ME14 5JR | Secretary | 14 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 14 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 14 March 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Officers | Termination secretary company with name termination date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-25 | Officers | Change person director company with change date. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Officers | Change person director company with change date. | Download |
2021-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-26 | Capital | Capital allotment shares. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-21 | Annual return | Second filing of annual return with made up date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.