-
RE SURF LIMITED - Sandwash Business Park Sandwash Close, Rainford, St Helens, Merseyside, United Kingdom
Company Information
- Company registration number
- 08179841
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Sandwash Business Park Sandwash Close
- Rainford
- St Helens
- Merseyside
- WA11 8LY
- England Sandwash Business Park Sandwash Close, Rainford, St Helens, Merseyside, WA11 8LY, England UK
Management
- Managing Directors
- HUNTINGTON, Nigel Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-14
- Age Of Company 2012-08-14 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr John Curphey
- -
- Samlouis Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-07-29
- Last Date: 2020-07-15
-
RE SURF LIMITED Company Description
- RE SURF LIMITED is a ltd registered in United Kingdom with the Company reg no 08179841. Its current trading status is "live". It was registered 2012-08-14. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 2019-03-31.It can be contacted at Sandwash Business Park Sandwash Close .
Get RE SURF LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Re Surf Limited - Sandwash Business Park Sandwash Close, Rainford, St Helens, Merseyside, United Kingdom
- 2012-08-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RE SURF LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-10-20) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
-
gazette-notice-compulsory (2020-03-03) - GAZ1
-
confirmation-statement-with-updates (2020-07-20) - CS01
-
change-to-a-person-with-significant-control (2020-07-15) - PSC05
-
change-person-director-company-with-change-date (2020-07-15) - CH01
-
gazette-filings-brought-up-to-date (2020-03-04) - DISS40
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-15) - AD01
-
appoint-person-director-company-with-name-date (2020-07-15) - AP01
-
termination-director-company-with-name-termination-date (2020-11-05) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-23) - CS01
-
gazette-filings-brought-up-to-date (2019-03-06) - DISS40
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC02
-
cessation-of-a-person-with-significant-control (2019-03-05) - PSC07
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
accounts-with-accounts-type-full (2019-02-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-01-05) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-23) - MR01
-
accounts-with-accounts-type-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-08-17) - CS01
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-20) - TM01
-
termination-director-company-with-name-termination-date (2016-09-26) - TM01
-
resolution (2016-06-28) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-06-28) - SH10
-
capital-allotment-shares (2016-06-28) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-24) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-07-09) - AP01
-
accounts-with-accounts-type-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
-
change-account-reference-date-company-previous-extended (2015-05-21) - AA01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
-
change-registered-office-address-company-with-date-old-address (2014-04-28) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
capital-allotment-shares (2014-04-09) - SH01
-
termination-director-company-with-name (2014-04-09) - TM01
-
appoint-person-director-company-with-name (2014-04-09) - AP01
-
change-account-reference-date-company-previous-extended (2014-04-25) - AA01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-07) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-08-14) - NEWINC