This company is commonly known as Saunton Surf Hire Limited. The company was founded 5 years ago and was given the registration number 11821648. The firm's registered office is in BARNSTAPLE. You can find them at The Custom House, The Strand, Barnstaple, Devon. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | SAUNTON SURF HIRE LIMITED |
---|---|---|
Company Number | : | 11821648 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2019 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Custom House, The Strand, Barnstaple, Devon, England, EX31 1EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA | Director | 12 February 2019 | Active |
4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA | Director | 12 February 2019 | Active |
4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA | Director | 03 April 2020 | Active |
Mr Michael Charnley Ravensdale | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA |
Nature of control | : |
|
Mr Mathew Stephen John | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Cross Tree Centre, Caen Street, Braunton, England, EX33 1AA |
Nature of control | : |
|
Mrs Sarah Margaret Ravensdale | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lime Court, Pathfields Business Park, South Molton, United Kingdom, EX36 3LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.