LINDSAY SURFACING LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 04079733
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address MANOR COURT CHAMBERS, TOWNSEND DRIVE, NUNEATON, WARWICKSHIRE, CV11 6RU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LINDSAY SURFACING LIMITED are www.lindsaysurfacing.co.uk, and www.lindsay-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindsay Surfacing Limited is a Private Limited Company. The company registration number is 04079733. Lindsay Surfacing Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of Lindsay Surfacing Limited is Manor Court Chambers Townsend Drive Nuneaton Warwickshire Cv11 6ru. . JONES, Kay Francis is a Secretary of the company. JONES, Kay Francis is a Director of the company. JONES, Richard Wilding is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MILES, Eric has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MILES, Eric has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Kay Francis
Appointed Date: 28 February 2002

Director
JONES, Kay Francis
Appointed Date: 28 February 2002
65 years old

Director
JONES, Richard Wilding
Appointed Date: 28 September 2000
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Secretary
MILES, Eric
Resigned: 28 February 2002
Appointed Date: 28 September 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 28 September 2000
Appointed Date: 28 September 2000
73 years old

Director
MILES, Eric
Resigned: 28 February 2002
Appointed Date: 28 September 2000
76 years old

Persons With Significant Control

Mr Richard Wilding Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Francis Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LINDSAY SURFACING LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Oct 2016
Confirmation statement made on 28 September 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
02 Oct 2000
Ad 28/09/00--------- £ si 1@1=1 £ ic 1/2
02 Oct 2000
Registered office changed on 02/10/00 from: somerset house 40-49 price street birmingham B4 6LZ
02 Oct 2000
Secretary resigned
02 Oct 2000
Director resigned
28 Sep 2000
Incorporation

LINDSAY SURFACING LIMITED Charges

12 April 2002
Debenture
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…