This company is commonly known as Surfed Out Limited. The company was founded 23 years ago and was given the registration number 04025916. The firm's registered office is in BRAUNTON. You can find them at 6 Caen Field Shopping Centre, , Braunton, Devon. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SURFED OUT LIMITED |
---|---|---|
Company Number | : | 04025916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2000 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Caen Field Shopping Centre, Braunton, Devon, EX33 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Caen Field Shopping Centre, Braunton, EX33 1EE | Secretary | 11 March 2019 | Active |
6, Caen Field Shopping Centre, Braunton, EX33 1EE | Director | 11 March 2019 | Active |
6, Caen Field Shopping Centre, Braunton, EX33 1EE | Secretary | 21 May 2015 | Active |
Mill Wood Barn, Bugford East Down, Barnstaple, EX31 4LZ | Secretary | 01 July 2001 | Active |
Villa Mentone, Torrs Walk Avenue, Ilfracombe, EX34 8AU | Secretary | 03 July 2000 | Active |
Chapel House, Knowle, Braunton, EX33 2LY | Secretary | 01 August 2003 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 03 July 2000 | Active |
Croft House Home Farm Close, Croyde, Braunton, EX33 1PD | Director | 03 July 2000 | Active |
2 Oddcot Cottage, Knowle, Braunton, EX33 2NA | Director | 03 July 2000 | Active |
The Granary, Kings Heanton, EX31 4ED | Director | 10 April 2002 | Active |
6, Caen Field Shopping Centre, Braunton, EX33 1EE | Director | 21 May 2015 | Active |
Arco-H Scrl, Rue De Bethleem, 20, 5630 Silenrieux, Belgium, | Director | 14 July 2008 | Active |
Mill Wood Barn Bugford, East Down, Barnstaple, EX31 4LZ | Director | 03 July 2000 | Active |
The Granary, The Granary, Kings Heanton, EX31 4ED | Director | 27 September 2005 | Active |
6, Caen Field Shopping Centre, Braunton, EX33 1EE | Director | 21 May 2015 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 03 July 2000 | Active |
Mr Glenn Michael Harris | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Caen Field Shopping Centre, Braunton, England, EX33 1EE |
Nature of control | : |
|
Mr Matthew Stephen John | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Caen Field Shopping Centre, Braunton, England, EX33 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Appoint person secretary company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-03-18 | Officers | Termination secretary company with name termination date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.