UKBizDB.co.uk

SURFCONTROL (CHINA) LIMITED

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

This company is commonly known as Surfcontrol (china) Limited. The company was founded 28 years ago and was given the registration number 03165006. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, , Reading, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SURFCONTROL (CHINA) LIMITED
Company Number:03165006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:420 Thames Valley Park Drive, Reading, Berkshire, United Kingdom, RG6 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 September 2020Active
24 South Street, Reading, United Kingdom, 01867

Director14 March 2016Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director23 February 2017Active
38 Steatite Way, Stourport On Severn, DY13 8PQ

Secretary27 February 1996Active
16714 Camino Sierra Del Sur, Rancho Sante Fe, United States, FOREIGN

Secretary03 October 2007Active
Rosedene, Grimsditch Lane, Lower Whitley, Warrington, United Kingdom, WA4 4JB

Secretary02 May 1996Active
624 Lassen Park Court, Scotts Valley, California, Usa,

Secretary11 September 2001Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary24 June 2008Active
1705 University Club Drive, Austin, Usa,

Director11 February 2015Active
Higher Mutlow, Cocksmoss Lane Marton, Macclesfield, SK11 9HX

Director02 May 1996Active
775, Southwest 134th Way, Newberry, Usa,

Director11 January 2014Active
5216 Maynard Street, San Diego, Ca 92122, Usa, FOREIGN

Director03 October 2007Active
10900-A, Stonelake Blvd., Quarry Oaks 1, Suite 350, Austin, Texas 78759, United States,

Director05 January 2017Active
11142 Morning Creek Drive, San Diego, United States,

Director01 November 2013Active
420, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director06 September 2019Active
Hill Top Farm, Hill Top Lane Skipton Road,, Earby, BB18 6JN

Director01 November 2003Active
14606 Via Bergamo, San Diego, United States,

Director07 September 2011Active
8251 Santaluz Village Green North, San Diego, Usa,

Director01 October 2009Active
20791 Via Cort, San Jose, Usa,

Director20 March 2008Active
18101 Querda Sole, Rancho Santa Fe, United States, FOREIGN

Director03 October 2007Active
38 Steatite Way, Stourport On Severn, DY13 8PQ

Director27 February 1996Active
16714 Camino Sierra Del Sur, Rancho Sante Fe, United States, FOREIGN

Director03 October 2007Active
The Dog Wheel 6 Kidderminster Road, Wribbenhall, Bewdley, DY12 1AG

Director27 February 1996Active
10326, Orozco Road, San Diego, Usa, 92124

Director27 March 2009Active
6509 Laurel St, Eastvale, Usa,

Director11 February 2015Active
240 Padgbury Lane, Congleton, CW12 4HU

Director20 October 2005Active
624 Lassen Park Court, Scotts Valley, California, Usa,

Director20 October 2005Active
2052 Burnt Mill Road, Tustin, America,

Director20 March 2008Active

People with Significant Control

Surfcontrol Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:420, Thames Valley Park Drive, Reading Berkshire, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Change person director company with change date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Termination director company with name termination date.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-11Officers

Termination director company with name termination date.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download
2016-10-07Accounts

Accounts with accounts type dormant.

Download
2016-08-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.