Surf South West Limited BARNSTAPLE


Surf South West started in year 2001 as Private Limited Company with registration number 04180496. The Surf South West company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Barnstaple at Grenville House. Postal code: EX31 1TZ. Since April 6, 2001 Surf South West Limited is no longer carrying the name Surf Southwest.

At present there are 2 directors in the the company, namely John E. and William H.. In addition one secretary - John E. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Surf South West Limited Address / Contact

Office Address Grenville House
Office Address2 9 Boutport Street
Town Barnstaple
Post code EX31 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180496
Date of Incorporation Thu, 15th Mar 2001
Industry Other sports activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

John E.

Position: Secretary

Appointed: 11 January 2019

John E.

Position: Director

Appointed: 11 January 2019

William H.

Position: Director

Appointed: 11 January 2019

Hayley B.

Position: Secretary

Appointed: 08 April 2003

Resigned: 11 January 2019

Darren B.

Position: Secretary

Appointed: 15 March 2001

Resigned: 08 April 2003

Darren B.

Position: Director

Appointed: 15 March 2001

Resigned: 11 January 2019

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 15 March 2001

Resigned: 19 March 2001

Justin H.

Position: Director

Appointed: 15 March 2001

Resigned: 08 April 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2001

Resigned: 19 March 2001

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats identified, there is John E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is William H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darren B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John E.

Notified on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

William H.

Notified on 11 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Darren B.

Notified on 6 April 2016
Ceased on 9 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Surf Southwest April 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-052014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-052024-04-05
Net Worth252 682255 121255 747255 939        
Balance Sheet
Cash Bank On Hand   13 61719 16625 41523 87050 124    
Current Assets16 07818 78016 03613 617 25 41532 38152 94274 30056 02530 02318 193
Debtors      8 5112 818    
Net Assets Liabilities   255 939263 098266 34910 33028 579    
Property Plant Equipment   252 585254 531253 1648462 578    
Other Debtors       980    
Cash Bank In Hand16 07818 78016 03613 617        
Net Assets Liabilities Including Pension Asset Liability252 682255 121255 747255 939        
Tangible Fixed Assets254 728253 695253 140252 585        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve252 680255 119255 745255 937        
Shareholder Funds252 682255 121255 747255 939        
Other
Total Fixed Assets Cost Or Valuation290 997290 530290 997290 997        
Total Fixed Assets Depreciation36 26936 83537 85738 412        
Total Fixed Assets Depreciation Charge In Period 1 033555555        
Total Fixed Assets Depreciation Disposals -467          
Total Fixed Assets Disposals -467          
Accumulated Depreciation Impairment Property Plant Equipment   38 41241 46142 82845 99246 861    
Additional Provisions Increase From New Provisions Recognised     -253      
Average Number Employees During Period    1010888887
Corporation Tax Payable   7 5658 573       
Creditors   10 0139 77811 66222 89726 45129 58228 54722 65422 308
Disposals Property Plant Equipment      250 000     
Fixed Assets254 728253 695253 140252 585   2 5781 95522 11822 15525 409
Increase From Depreciation Charge For Year Property Plant Equipment    3 0491 3673 164869    
Net Current Assets Liabilities-1 5841 7682 9103 6049 38813 7539 48426 49144 71827 4787 369-4 115
Number Shares Issued Fully Paid    22 2    
Other Creditors      1 0103 950    
Other Taxation Social Security Payable    9 77811 66217 49716 454    
Par Value Share    11 1    
Property Plant Equipment Gross Cost   290 997295 992295 99246 83849 439    
Provisions    821568      
Provisions For Liabilities Balance Sheet Subtotal   250821568 490    
Total Additions Including From Business Combinations Property Plant Equipment    4 995 8462 601    
Total Assets Less Current Liabilities253 144255 463256 050256 189263 919266 91710 33029 06946 67349 59629 52421 294
Trade Creditors Trade Payables      4 3906 047    
Trade Debtors Trade Receivables      8 5111 838    
Creditors Due Within One Year Total Current Liabilities17 66217 01213 12610 013        
Provisions For Liabilities Charges462342303250        
Tangible Fixed Assets Cost Or Valuation290 997290 530290 997290 997        
Tangible Fixed Assets Depreciation36 26936 83537 85738 412        
Tangible Fixed Assets Depreciation Charge For Period 1 033555555        
Tangible Fixed Assets Depreciation Disposals -467          
Tangible Fixed Assets Disposals -467          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on April 5, 2023
filed on: 10th, May 2023
Free Download (5 pages)

Company search

Advertisements