Hot Dog Surf Shop Limited SWANSEA


Hot Dog Surf Shop Limited is a private limited company situated at 26 Pennard Road, Kittle, Swansea SA3 3JS. Its total net worth is valued to be 250066 pounds, while the fixed assets that belong to the company total up to 1260 pounds. Incorporated on 2002-05-29, this 21-year-old company is run by 3 directors and 1 secretary.
Director Claire W., appointed on 22 October 2020. Director Pauline W., appointed on 29 May 2002. Director Norman W., appointed on 29 May 2002.
Switching the focus to secretaries, we can name: Pauline W., appointed on 29 May 2002.
The company is officially categorised as "retail sale of sports goods, fishing gear, camping goods, boats and bicycles" (SIC: 47640).
The latest confirmation statement was sent on 2023-05-12 and the due date for the following filing is 2024-05-26. What is more, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Hot Dog Surf Shop Limited Address / Contact

Office Address 26 Pennard Road
Office Address2 Kittle
Town Swansea
Post code SA3 3JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450465
Date of Incorporation Wed, 29th May 2002
Industry Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Claire W.

Position: Director

Appointed: 22 October 2020

Pauline W.

Position: Director

Appointed: 29 May 2002

Pauline W.

Position: Secretary

Appointed: 29 May 2002

Norman W.

Position: Director

Appointed: 29 May 2002

Claire W.

Position: Director

Appointed: 18 April 2005

Resigned: 10 January 2014

Lesley G.

Position: Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

Dorothy G.

Position: Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Norman W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Pauline W. This PSC owns 50,01-75% shares.

Norman W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Pauline W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth250 066240 300210 738       
Balance Sheet
Cash Bank In Hand267 394255 910230 020       
Cash Bank On Hand  230 020249 578240 850196 099    
Current Assets289 221272 387245 024262 178251 592207 599185 998228 215264 354202 498
Debtors272739 42     
Net Assets Liabilities  210 738226 610214 007184 344    
Property Plant Equipment  1 057692369272    
Stocks Inventory21 80016 45014 965       
Tangible Fixed Assets1 2609141 057       
Total Inventories  14 96512 60010 70011 500    
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve249 066239 300209 738       
Shareholder Funds250 066240 300210 738       
Other
Amount Specific Advance Or Credit Directors 13 29918 53013 9739 4908 506 3 3573 149 
Amount Specific Advance Or Credit Made In Period Directors  1 30927 74544 48341 223 3 357  
Amount Specific Advance Or Credit Repaid In Period Directors  6 54023 18840 00040 239  208 
Accrued Liabilities  2 9205 3508 7605 335    
Accumulated Amortisation Impairment Intangible Assets  61 26061 26061 260     
Accumulated Depreciation Impairment Property Plant Equipment  13 39913 76414 08714 184    
Average Number Employees During Period   5534333
Corporation Tax Payable  2 5249 0316 5302 333    
Creditors  35 34336 25737 95423 47632 19725 65928 51834 160
Creditors Due Within One Year40 41533 00135 343       
Deferred Tax Asset Debtors  39 42     
Fixed Assets1 2609141 0576923692722044421 7811 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases    14 40014 400    
Increase From Depreciation Charge For Year Property Plant Equipment   36532397    
Intangible Assets Gross Cost  61 26061 26061 260     
Intangible Fixed Assets Aggregate Amortisation Impairment61 26061 260        
Intangible Fixed Assets Cost Or Valuation61 26061 260        
Net Current Assets Liabilities248 806239 386209 681225 921213 638184 123153 801202 556235 836168 338
Number Shares Allotted 1 0001 000       
Other Creditors    2945    
Other Taxation Social Security Payable  827311371428    
Par Value Share 11       
Property Plant Equipment Gross Cost  14 45614 45614 456     
Provisions For Liabilities Balance Sheet Subtotal   3 51    
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions  615       
Tangible Fixed Assets Cost Or Valuation13 84113 84114 456       
Tangible Fixed Assets Depreciation12 58112 92713 399       
Tangible Fixed Assets Depreciation Charged In Period 346472       
Total Assets Less Current Liabilities250 066240 300210 738226 613214 007184 395154 005202 998237 617169 607
Trade Creditors Trade Payables  8 0064 9619 9345 245    
Advances Credits Directors6 7028 41818 530       
Advances Credits Made In Period Directors12 4283 200        
Advances Credits Repaid In Period Directors20 2126 589        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 25th, October 2023
Free Download (5 pages)

Company search

Advertisements