UKBizDB.co.uk

SURFWORLD (UK) LIMITED

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

This company is commonly known as Surfworld (uk) Limited. The company was founded 18 years ago and was given the registration number 05463431. The firm's registered office is in LEEDS. You can find them at Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:SURFWORLD (UK) LIMITED
Company Number:05463431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2005
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, LS1 2JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Goodwood Avenue, Leeds, LS25 7HR

Secretary25 May 2005Active
38 Bainbridge Drive, Selby, YO8 4QN

Director11 December 2007Active
38 Bainbridge Drive, Selby, YO8 4QN

Director11 December 2007Active
54 Goodwood Avenue, Kippax, Leeds, LS25 7HR

Director25 May 2005Active
54 Goodwood Avenue, Leeds, LS25 7HR

Director14 December 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 May 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 May 2005Active

People with Significant Control

Mrs Julie Ann Harrison
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gary Michael Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Michelle Gatenby
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Graham Eric Gatenby
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Leigh House, 28-32 St Paul's Street, Leeds, LS1 2JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-28Accounts

Accounts with accounts type total exemption small.

Download
2012-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-29Accounts

Accounts with accounts type total exemption small.

Download
2011-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2011-04-19Address

Change registered office address company with date old address.

Download
2011-02-04Accounts

Accounts with accounts type total exemption small.

Download
2010-11-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.