UKBizDB.co.uk

HAGER VOR SURF CO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hager Vor Surf Co Ltd. The company was founded 25 years ago and was given the registration number 03629165. The firm's registered office is in PENRYN. You can find them at Waterside Court, Falmouth Road, Penryn, Cornwall. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:HAGER VOR SURF CO LTD
Company Number:03629165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treloweth Bungalow, Cort Simmons, Pool, Redruth, United Kingdom, TR15 3PP

Secretary26 June 2016Active
Treloweth House, Higher Pumpfield Row, Pool, Redruth, TR15 3PY

Director10 February 2000Active
Kew Lastanen, 4 Tinney Drive, Truro, England, TR1 1FP

Director30 July 2010Active
Treloweth House, Higher Pumpfield Row, Pool, Redruth, TR15 3PY

Secretary20 September 2001Active
31 Bolton Gardens, Teddington, TW11 9AX

Secretary21 September 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 September 1998Active
Treloweth House, Higher Pumpfield Row, Pool, Redruth, TR15 3PY

Director10 February 2000Active
31 Bolton Gardens, Teddington, TW11 9AX

Director21 September 1998Active
31 Bolton Gardens, Teddington, TW11 9AX

Director21 September 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 September 1998Active

People with Significant Control

Mr Keith Terrence John Clotworthy
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Treloweth Bungalow, Cort Simmons, Redruth, United Kingdom, TR15 3PP
Nature of control:
  • Significant influence or control
Mr Daniel Justin Clotworthy
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Kew Lastanen, 4 Tinney Drive, Truro, England, TR1 1FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Claire Clotworthy
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Treloweth Bungalow, Cort Simmons, Redruth, United Kingdom, TR15 3PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Change account reference date company current extended.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Resolution

Resolution.

Download
2022-04-02Change of constitution

Statement of companys objects.

Download
2022-04-01Capital

Capital allotment shares.

Download
2022-04-01Incorporation

Memorandum articles.

Download
2022-04-01Capital

Capital variation of rights attached to shares.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.