This company is commonly known as Surfers Against Sewage Limited. The company was founded 30 years ago and was given the registration number 02920815. The firm's registered office is in TRURO. You can find them at Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, Cornwall. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | SURFERS AGAINST SEWAGE LIMITED |
---|---|---|
Company Number | : | 02920815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, Cornwall, TR5 0RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Secretary | 21 September 2022 | Active |
Surfers Against Sewage, Unit 2, Wheal Kitty Workshops, St. Agnes, England, TR5 0RD | Director | 13 July 2022 | Active |
Sandhaven, Beachway, Blyth, United Kingdom, | Director | 13 October 2012 | Active |
35, Swanscombe Road, London, England, W4 2HL | Director | 26 September 2009 | Active |
The Sanctuary, Quay Road, St. Agnes, TR5 0RP | Director | 20 April 1994 | Active |
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Director | 08 April 2017 | Active |
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Director | 08 April 2017 | Active |
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Director | 29 November 2018 | Active |
Hunters Moon, Banns Road Mount Hawke, Truro, TR4 8BW | Secretary | 16 June 2001 | Active |
The Malt House, Peterville St Agnes, Truro, | Secretary | 20 April 1994 | Active |
5, Slingsby Grove, Dringhouses, York, United Kingdom, YO24 1LS | Secretary | 25 March 2006 | Active |
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Secretary | 05 December 2009 | Active |
Rosslyn 47 Vicarage Road, St Agnes, TR5 0TG | Secretary | 04 May 1994 | Active |
De Maulley House 7 De Maulley Road, Canford Cliffs, Bournemouth, BH13 7HD | Director | 19 January 1997 | Active |
Calle As Quintas 4, 1e, La Caridad, 33750 El Franco, Asturias, Spain, | Director | 06 December 2003 | Active |
Hunters Cottage, Feniton, Honiton, England, EX14 3BE | Director | 02 April 2011 | Active |
58b Southwold Road, London, E5 9PS | Director | 21 January 1995 | Active |
87 Coleman Street, Brighton, BN2 2SQ | Director | 21 January 1995 | Active |
First Floor, 29 Clifton Terrace, Brighton, BN1 3HB | Director | 24 March 2001 | Active |
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Director | 05 July 2016 | Active |
3 West Front Road, Pagham Beach, Bognor Regis, PO21 4SY | Director | 21 January 1995 | Active |
The Surfers Path, PO BOX 4766, Road Town, Tortola, British Virgin Islands, | Director | 06 December 2003 | Active |
64a, Goonown, St Agnes, TR5 0XF | Director | 21 January 1995 | Active |
65, Marlborough Road, Exeter, England, EX2 4LN | Director | 26 September 2009 | Active |
45 Toronto Road, Exeter, EX4 6LF | Director | 09 May 1994 | Active |
Colley Park House, 59 South Street, Braunton, Devon, England, EX33 2AN | Director | 31 January 1999 | Active |
602 Gower Road, Upper Killay, Swansea, SA2 7DP | Director | 04 August 1999 | Active |
Bridge House, 1 Tolcarne Place, Newlyn, TR18 5PR | Director | 20 April 1994 | Active |
4, Station Road, Chacewater, Truro, TR4 8NH | Director | 06 December 2003 | Active |
98 Meadowside, Newquay, TR7 2TW | Director | 07 February 2000 | Active |
3 Pengarth Road, St Agnes, Truro, TR5 0TN | Director | 06 December 2003 | Active |
Allways, Scorrier, Redruth, TR16 5AU | Director | 20 April 1994 | Active |
14, Saunton Road, Braunton, England, EX33 1HB | Director | 02 April 2011 | Active |
1 Homefield Cottages, Mount Hawke, Truro, TR4 8DU | Director | 20 April 1994 | Active |
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD | Director | 21 March 2019 | Active |
Mr Hugo Boniface Tagholm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | Unit 2 Wheal Kitty Workshops, Truro, TR5 0RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Officers | Appoint person secretary company with name date. | Download |
2022-09-27 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Incorporation | Memorandum articles. | Download |
2021-09-29 | Resolution | Resolution. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-02-11 | Auditors | Auditors resignation company. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.