About

Registered Number: 00648075
Date of Incorporation: 27/01/1960 (64 years and 2 months ago)
Company Status: Active
Registered Address: Myers Road, Horton Road, Gloucester, GL1 3PX

 

Cheltenham Surfacing Company Ltd was founded on 27 January 1960 and are based in Gloucester, it has a status of "Active". The companies directors are listed as Moore, Katie Emma, Moore, Katie Emma, Taylor, Barry at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Katie Emma 31 December 2018 - 1
TAYLOR, Barry 29 March 2011 03 March 2017 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Katie Emma 31 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR01 - N/A 12 June 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 August 2018
PSC02 - N/A 29 August 2018
PSC07 - N/A 15 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 August 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 09 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 19 July 2013
AP03 - Appointment of secretary 19 July 2013
TM02 - Termination of appointment of secretary 19 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AP01 - Appointment of director 06 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 2007
363s - Annual Return 19 August 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
395 - Particulars of a mortgage or charge 01 December 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 12 September 2005
AUD - Auditor's letter of resignation 03 May 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 15 July 2002
363s - Annual Return 15 July 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 10 May 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
MEM/ARTS - N/A 02 March 2000
395 - Particulars of a mortgage or charge 11 February 2000
AA - Annual Accounts 09 August 1999
363a - Annual Return 16 July 1999
RESOLUTIONS - N/A 20 January 1999
MEM/ARTS - N/A 20 January 1999
AA - Annual Accounts 09 November 1998
363a - Annual Return 04 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288a - Notice of appointment of directors or secretaries 29 July 1998
363a - Annual Return 03 September 1997
AA - Annual Accounts 05 June 1997
363a - Annual Return 24 March 1997
AA - Annual Accounts 28 May 1996
RESOLUTIONS - N/A 03 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1996
123 - Notice of increase in nominal capital 03 May 1996
363x - Annual Return 29 August 1995
288 - N/A 21 August 1995
RESOLUTIONS - N/A 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1995
123 - Notice of increase in nominal capital 29 June 1995
AA - Annual Accounts 20 June 1995
AA - Annual Accounts 07 October 1994
363x - Annual Return 16 August 1994
287 - Change in situation or address of Registered Office 24 March 1994
AA - Annual Accounts 02 November 1993
363s - Annual Return 23 June 1993
288 - N/A 15 June 1993
363a - Annual Return 28 February 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 26 September 1991
AA - Annual Accounts 16 September 1991
363 - Annual Return 26 October 1990
AA - Annual Accounts 26 October 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
AA - Annual Accounts 20 September 1987
363 - Annual Return 20 September 1987
AA - Annual Accounts 02 October 1986
363 - Annual Return 02 October 1986
NEWINC - New incorporation documents 27 January 1960

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2020 Outstanding

N/A

Legal mortgage 29 November 2005 Fully Satisfied

N/A

Debenture 09 February 2000 Outstanding

N/A

Floating charge 16 December 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.