C & G TARMAC SURFACING LTD
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 5SN

Company number 03740550
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address THE OLD ENGINE HOUSE, BERWICK FARM BERWICK ST LEONARD, SALISBURY, WILTSHIRE, SP3 5SN
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 1 . The most likely internet sites of C & G TARMAC SURFACING LTD are www.cgtarmacsurfacing.co.uk, and www.c-g-tarmac-surfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. C G Tarmac Surfacing Ltd is a Private Limited Company. The company registration number is 03740550. C G Tarmac Surfacing Ltd has been working since 24 March 1999. The present status of the company is Active. The registered address of C G Tarmac Surfacing Ltd is The Old Engine House Berwick Farm Berwick St Leonard Salisbury Wiltshire Sp3 5sn. . JONES, Sarah Jane is a Secretary of the company. HULL, Kenneth James is a Director of the company. Secretary MONK, Janice Louise has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director HAWKINS, Michael Jonathan has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of roads and motorways".


Current Directors

Secretary
JONES, Sarah Jane
Appointed Date: 19 October 2009

Director
HULL, Kenneth James
Appointed Date: 24 March 1999
61 years old

Resigned Directors

Secretary
MONK, Janice Louise
Resigned: 19 October 2009
Appointed Date: 24 March 1999

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
HAWKINS, Michael Jonathan
Resigned: 30 June 2003
Appointed Date: 01 June 2002
62 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Mr Kenneth James Hull
Notified on: 24 March 2017
61 years old
Nature of control: Ownership of shares – 75% or more

C & G TARMAC SURFACING LTD Events

31 Mar 2017
Confirmation statement made on 24 March 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1

12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 42 more events
01 May 1999
New secretary appointed
22 Apr 1999
New director appointed
20 Apr 1999
Director resigned
20 Apr 1999
Secretary resigned
24 Mar 1999
Incorporation

C & G TARMAC SURFACING LTD Charges

17 December 2002
Debenture
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…