Warning: file_put_contents(c/c156746b31966922bc09b3bdd17817b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Surfers Against Sewage Limited, TR5 0RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SURFERS AGAINST SEWAGE LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, Cornwall, TR5 0RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Secretary21 September 2022Active
Surfers Against Sewage, Unit 2, Wheal Kitty Workshops, St. Agnes, England, TR5 0RD

Director13 July 2022Active
Sandhaven, Beachway, Blyth, United Kingdom,

Director13 October 2012Active
35, Swanscombe Road, London, England, W4 2HL

Director26 September 2009Active
The Sanctuary, Quay Road, St. Agnes, TR5 0RP

Director20 April 1994Active
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Director08 April 2017Active
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Director08 April 2017Active
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Director29 November 2018Active
Hunters Moon, Banns Road Mount Hawke, Truro, TR4 8BW

Secretary16 June 2001Active
The Malt House, Peterville St Agnes, Truro,

Secretary20 April 1994Active
5, Slingsby Grove, Dringhouses, York, United Kingdom, YO24 1LS

Secretary25 March 2006Active
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Secretary05 December 2009Active
Rosslyn 47 Vicarage Road, St Agnes, TR5 0TG

Secretary04 May 1994Active
De Maulley House 7 De Maulley Road, Canford Cliffs, Bournemouth, BH13 7HD

Director19 January 1997Active
Calle As Quintas 4, 1e, La Caridad, 33750 El Franco, Asturias, Spain,

Director06 December 2003Active
Hunters Cottage, Feniton, Honiton, England, EX14 3BE

Director02 April 2011Active
58b Southwold Road, London, E5 9PS

Director21 January 1995Active
87 Coleman Street, Brighton, BN2 2SQ

Director21 January 1995Active
First Floor, 29 Clifton Terrace, Brighton, BN1 3HB

Director24 March 2001Active
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Director05 July 2016Active
3 West Front Road, Pagham Beach, Bognor Regis, PO21 4SY

Director21 January 1995Active
The Surfers Path, PO BOX 4766, Road Town, Tortola, British Virgin Islands,

Director06 December 2003Active
64a, Goonown, St Agnes, TR5 0XF

Director21 January 1995Active
65, Marlborough Road, Exeter, England, EX2 4LN

Director26 September 2009Active
45 Toronto Road, Exeter, EX4 6LF

Director09 May 1994Active
Colley Park House, 59 South Street, Braunton, Devon, England, EX33 2AN

Director31 January 1999Active
602 Gower Road, Upper Killay, Swansea, SA2 7DP

Director04 August 1999Active
Bridge House, 1 Tolcarne Place, Newlyn, TR18 5PR

Director20 April 1994Active
4, Station Road, Chacewater, Truro, TR4 8NH

Director06 December 2003Active
98 Meadowside, Newquay, TR7 2TW

Director07 February 2000Active
3 Pengarth Road, St Agnes, Truro, TR5 0TN

Director06 December 2003Active
Allways, Scorrier, Redruth, TR16 5AU

Director20 April 1994Active
14, Saunton Road, Braunton, England, EX33 1HB

Director02 April 2011Active
1 Homefield Cottages, Mount Hawke, Truro, TR4 8DU

Director20 April 1994Active
Unit 2 Wheal Kitty Workshops, St. Agnes, Truro, TR5 0RD

Director21 March 2019Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person secretary company with name date.

Download
2022-09-27Officers

Termination secretary company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Incorporation

Memorandum articles.

Download
2021-09-29Resolution

Resolution.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-02-11Auditors

Auditors resignation company.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.