This company is commonly known as Surfwhitesands Ltd. The company was founded 10 years ago and was given the registration number 08931715. The firm's registered office is in HAVERFORDWEST. You can find them at 45 High Street, , Haverfordwest, Pembrokeshire. This company's SIC code is 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles.
Name | : | SURFWHITESANDS LTD |
---|---|---|
Company Number | : | 08931715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2014 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 High Street, Haverfordwest, SA61 2BP | Director | 10 March 2014 | Active |
45 High Street, Haverfordwest, SA61 2BP | Director | 10 March 2014 | Active |
Mrs Helen Jane Sime | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 45 High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Mr Nicholas James Frazer Sime | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 45 High Street, Haverfordwest, SA61 2BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Gazette | Gazette filings brought up to date. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Gazette | Gazette notice compulsory. | Download |
2016-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-10 | Accounts | Change account reference date company previous shortened. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.