UKBizDB.co.uk

SURFMAN-UK LIMITED

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

This company is commonly known as Surfman-uk Limited. The company was founded 5 years ago and was given the registration number 11510470. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SURFMAN-UK LIMITED
Company Number:11510470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Dobson House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Brantwood Avenue, Whitley Bay, Newcastle Upon Tyne, United Kingdom, NE25 8NJ

Director10 August 2018Active
Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3PF

Director22 August 2018Active

People with Significant Control

Mr Po Sum Fong
Notified on:27 December 2021
Status:Active
Date of birth:July 1972
Nationality:Chinese
Country of residence:United Kingdom
Address:Dobson House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Significant influence or control
Ms Tze Sheung Lok
Notified on:12 June 2019
Status:Active
Date of birth:July 1971
Nationality:Chinese
Country of residence:United Kingdom
Address:Dobson House, Regent Centre, Newcastle Upon Tyne, United Kingdom, NE3 3PF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Po Sum Fong
Notified on:10 August 2018
Status:Active
Date of birth:July 1972
Nationality:Hong Konger
Country of residence:United Kingdom
Address:3, Relton Court, Whitley Bay, United Kingdom, NE25 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-07-07Officers

Change person director company with change date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Accounts

Change account reference date company previous shortened.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Capital

Capital allotment shares.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Capital

Capital allotment shares.

Download
2018-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.