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.
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 | : |
|
Registered Address | : | Waterside Court, Falmouth Road, Penryn, Cornwall, TR10 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treloweth Bungalow, Cort Simmons, Pool, Redruth, United Kingdom, TR15 3PP | Secretary | 26 June 2016 | Active |
Treloweth House, Higher Pumpfield Row, Pool, Redruth, TR15 3PY | Director | 10 February 2000 | Active |
Kew Lastanen, 4 Tinney Drive, Truro, England, TR1 1FP | Director | 30 July 2010 | Active |
Treloweth House, Higher Pumpfield Row, Pool, Redruth, TR15 3PY | Secretary | 20 September 2001 | Active |
31 Bolton Gardens, Teddington, TW11 9AX | Secretary | 21 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 09 September 1998 | Active |
Treloweth House, Higher Pumpfield Row, Pool, Redruth, TR15 3PY | Director | 10 February 2000 | Active |
31 Bolton Gardens, Teddington, TW11 9AX | Director | 21 September 1998 | Active |
31 Bolton Gardens, Teddington, TW11 9AX | Director | 21 September 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 09 September 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Change account reference date company current extended. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Resolution | Resolution. | Download |
2022-04-02 | Change of constitution | Statement of companys objects. | Download |
2022-04-01 | Capital | Capital allotment shares. | Download |
2022-04-01 | Incorporation | Memorandum articles. | Download |
2022-04-01 | Capital | Capital variation of rights attached to shares. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.