UKBizDB.co.uk

SURFED OUT LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:6 Caen Field Shopping Centre, Braunton, Devon, EX33 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Caen Field Shopping Centre, Braunton, EX33 1EE

Secretary11 March 2019Active
6, Caen Field Shopping Centre, Braunton, EX33 1EE

Director11 March 2019Active
6, Caen Field Shopping Centre, Braunton, EX33 1EE

Secretary21 May 2015Active
Mill Wood Barn, Bugford East Down, Barnstaple, EX31 4LZ

Secretary01 July 2001Active
Villa Mentone, Torrs Walk Avenue, Ilfracombe, EX34 8AU

Secretary03 July 2000Active
Chapel House, Knowle, Braunton, EX33 2LY

Secretary01 August 2003Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary03 July 2000Active
Croft House Home Farm Close, Croyde, Braunton, EX33 1PD

Director03 July 2000Active
2 Oddcot Cottage, Knowle, Braunton, EX33 2NA

Director03 July 2000Active
The Granary, Kings Heanton, EX31 4ED

Director10 April 2002Active
6, Caen Field Shopping Centre, Braunton, EX33 1EE

Director21 May 2015Active
Arco-H Scrl, Rue De Bethleem, 20, 5630 Silenrieux, Belgium,

Director14 July 2008Active
Mill Wood Barn Bugford, East Down, Barnstaple, EX31 4LZ

Director03 July 2000Active
The Granary, The Granary, Kings Heanton, EX31 4ED

Director27 September 2005Active
6, Caen Field Shopping Centre, Braunton, EX33 1EE

Director21 May 2015Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director03 July 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

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 (8 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
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Persons with significant control

Notification of a person with significant control.

Download
2019-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Appoint person secretary company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Mortgage

Mortgage satisfy charge full.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.