This company is commonly known as Surflow Limited. The company was founded 5 years ago and was given the registration number 11512928. The firm's registered office is in CAMBRIDGE. You can find them at Bevan Braithwaite Granta Park, Great Abington, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SURFLOW LIMITED |
---|---|---|
Company Number | : | 11512928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2018 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bevan Braithwaite Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Director | 07 February 2021 | Active |
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Director | 01 February 2019 | Active |
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Director | 01 January 2020 | Active |
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Director | 13 August 2018 | Active |
Bevan Braithwaite, Granta Park, Great Abington, Cambridge, United Kingdom, CB21 6AL | Director | 13 August 2018 | Active |
The Welding Institute | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granta Park, Granta Park, Cambridge, England, CB21 6AL |
Nature of control | : |
|
Aamir Khalid | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bevan Braithwaite, Granta Park, Cambridge, United Kingdom, CB21 6AL |
Nature of control | : |
|
Mrs Gillian Astrid Leech | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bevan Braithwaite, Granta Park, Cambridge, United Kingdom, CB21 6AL |
Nature of control | : |
|
Mr Christoph Stefan Wiesner | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Bevan Braithwaite, Granta Park, Cambridge, United Kingdom, CB21 6AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-25 | Gazette | Gazette notice voluntary. | Download |
2022-10-17 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-12 | Accounts | Change account reference date company current extended. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.