Cheltenham Surfacing Company Limited GLOUCESTER


Cheltenham Surfacing Company started in year 1960 as Private Limited Company with registration number 00648075. The Cheltenham Surfacing Company company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Gloucester at Myers Road. Postal code: GL1 3PX.

At present there are 3 directors in the the firm, namely Maxwell M., Katie M. and Stephen M.. In addition one secretary - Katie M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL1 3PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0216749 . It is located at Myers Road, Horton Road, Gloucester with a total of 7 carsand 1 trailers.

Cheltenham Surfacing Company Limited Address / Contact

Office Address Myers Road
Office Address2 Horton Road
Town Gloucester
Post code GL1 3PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00648075
Date of Incorporation Wed, 27th Jan 1960
Industry Construction of roads and motorways
End of financial Year 31st January
Company age 64 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Maxwell M.

Position: Director

Appointed: 16 November 2022

Katie M.

Position: Director

Appointed: 31 December 2018

Katie M.

Position: Secretary

Appointed: 31 January 2011

Stephen M.

Position: Director

Appointed: 28 July 1993

Barry T.

Position: Director

Appointed: 29 March 2011

Resigned: 03 March 2017

John M.

Position: Secretary

Appointed: 06 June 1998

Resigned: 31 January 2011

Stephen M.

Position: Secretary

Appointed: 28 July 1992

Resigned: 06 June 1998

Royston S.

Position: Secretary

Appointed: 30 June 1992

Resigned: 27 July 1992

Cissie M.

Position: Director

Appointed: 30 June 1992

Resigned: 30 June 1994

John M.

Position: Director

Appointed: 30 June 1992

Resigned: 06 June 1998

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As we discovered, there is Stephen M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gillian M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is John Moore Estate, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "an estate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John Moore Estate

Myers Road Horton Road, Gloucester, GL1 3PX, England

Legal authority Estate Act
Legal form Estate
Notified on 5 October 2017
Ceased on 24 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-31
Net Worth1 555 8701 506 5651 391 2971 299 6331 365 282 
Balance Sheet
Cash Bank On Hand    255 17541 703
Current Assets1 799 1361 682 4001 754 8721 482 5731 877 9702 105 203
Debtors1 032 425860 641779 939890 986712 357768 501
Net Assets Liabilities    1 365 2821 320 021
Property Plant Equipment    201 046179 641
Total Inventories    910 4381 294 999
Cash Bank In Hand248 999200 54499 542203 978255 175 
Net Assets Liabilities Including Pension Asset Liability1 555 8701 506 5651 391 2971 299 6331 365 282 
Stocks Inventory517 712621 215875 391387 609910 438 
Tangible Fixed Assets109 239103 784192 479181 521201 046 
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000 
Profit Loss Account Reserve1 545 8701 496 5651 381 2971 289 6331 355 282 
Shareholder Funds1 555 8701 506 5651 391 2971 299 6331 365 282 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -36 603-74 135
Accumulated Depreciation Impairment Property Plant Equipment    898 989937 347
Additions Other Than Through Business Combinations Property Plant Equipment     28 643
Average Number Employees During Period    2526
Creditors    672 657907 691
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -11 659
Disposals Property Plant Equipment     -11 690
Dividend Per Share Interim     8
Dividends Paid On Shares Interim    50 00050 000
Fixed Assets111 340105 885194 580183 622203 147181 742
Increase From Depreciation Charge For Year Property Plant Equipment     50 017
Investments Fixed Assets2 1012 1012 1012 1012 1012 101
Investments In Group Undertakings Participating Interests    2 1012 101
Net Current Assets Liabilities1 454 1841 409 9161 210 5631 130 7141 176 8381 234 286
Nominal Value Allotted Share Capital    10 00010 000
Number Shares Issued Fully Paid    10 00010 000
Ownership Interest In Subsidiary Percent    100100
Par Value Share 11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    33 44836 774
Property Plant Equipment Gross Cost    1 100 0351 116 988
Provisions For Liabilities Balance Sheet Subtotal    14 70321 872
Total Assets Less Current Liabilities1 565 5241 515 8011 405 1431 314 3361 379 9851 416 028
Work In Progress    910 4381 294 999
Company Contributions To Money Purchase Plans Directors    1 3401 370
Director Remuneration    78 00049 103
Accounting Period Subsidiary2 0122 0132 0142 015  
Creditors Due Within One Year344 952272 484544 309351 859701 132 
Fixed Asset Investments Cost Or Valuation2 1012 1012 101   
Number Shares Allotted 3 5003 5003 5003 500 
Provisions For Liabilities Charges9 6549 23613 84614 70314 703 
Tangible Fixed Assets Additions 29 411128 471 87 947 
Tangible Fixed Assets Cost Or Valuation893 900913 6801 016 0311 065 3281 100 036 
Tangible Fixed Assets Depreciation784 661809 896823 552883 807898 990 
Tangible Fixed Assets Depreciation Charged In Period 32 83033 119 59 012 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 59519 463 43 829 
Tangible Fixed Assets Disposals 9 63126 120 53 239 
Value Shares Allotted3 5003 5003 5003 500  
Advances Credits Directors248 03758 497168 39141 452  
Advances Credits Made In Period Directors361 86145 61930 312   
Advances Credits Repaid In Period Directors51 10362 563257 200   
Share Capital Allotted Called Up Paid   3 5003 500 

Transport Operator Data

Myers Road
Address Horton Road
City Gloucester
Post code GL1 3PX
Vehicles 7
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 14th, October 2023
Free Download (8 pages)

Company search

Advertisements