Surfcall Limited STRATFORD UPON AVON


Founded in 1999, Surfcall, classified under reg no. 03824829 is an active company. Currently registered at 16 The Courtyard CV37 9NP, Stratford Upon Avon the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Ryan K. and Jason M.. In addition one secretary - Jason M. - is with the firm. Currenlty, the company lists one former director, whose name is Anthony G. and who left the the company on 22 February 2002. In addition, there is one former secretary - Anthony G. who worked with the the company until 22 February 2002.

Surfcall Limited Address / Contact

Office Address 16 The Courtyard
Office Address2 Timothy's Bridge Road
Town Stratford Upon Avon
Post code CV37 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03824829
Date of Incorporation Fri, 13th Aug 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Jason M.

Position: Secretary

Appointed: 22 February 2002

Ryan K.

Position: Director

Appointed: 08 September 1999

Jason M.

Position: Director

Appointed: 01 September 1999

Anthony G.

Position: Director

Appointed: 01 September 1999

Resigned: 22 February 2002

Anthony G.

Position: Secretary

Appointed: 01 September 1999

Resigned: 22 February 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 August 1999

Resigned: 01 September 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1999

Resigned: 01 September 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Jason M. The abovementioned PSC has significiant influence or control over the company,.

Jason M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth193 792194 092       
Balance Sheet
Cash Bank On Hand 18 7115 45322 2357 9224 24714 0369 38412 613
Current Assets14 48418 71148 05973 484100 8924 24714 03758 22415 367
Debtors5 000 42 60651 24992 970  48 8402 754
Net Assets Liabilities 194 092324 133351 222347 632249 131220 487243 967299 532
Property Plant Equipment 35 73356 75059 83344 94453 07331 85339 63724 165
Cash Bank In Hand9 48418 711       
Tangible Fixed Assets45 64135 733       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve193 392193 692       
Shareholder Funds193 792194 092       
Other
Accumulated Depreciation Impairment Property Plant Equipment 60 77282 61381 854100 051122 930144 150162 662179 923
Amounts Owed By Related Parties       48 8402 754
Amounts Owed To Group Undertakings 98 99331 45731 45831 45885 40271 73235 458 
Average Number Employees During Period 2121222423161718
Creditors 160 35269 68170 85789 89198 291119 502146 36333 959
Fixed Assets345 641335 733356 750359 833344 944353 073331 853339 637324 165
Increase From Depreciation Charge For Year Property Plant Equipment  21 84117 77118 19722 87921 22018 51217 261
Investments Fixed Assets300 000300 000300 000300 000300 000300 000300 000300 000300 000
Investments In Group Undertakings Participating Interests      300 000300 000300 000
Net Current Assets Liabilities-151 849-141 641-21 6222 62711 001-94 044-105 466-88 139-18 592
Other Creditors 3 2874 16515 3477 5633 3091 65042 9232 143
Other Taxation Social Security Payable 58 07234 05924 05250 8709 58046 12067 98231 816
Profit Loss  494 365405 413368 734279 823291 626381 836425 921
Property Plant Equipment Gross Cost 96 505139 363141 687144 995176 003176 003202 299204 088
Provisions For Liabilities Balance Sheet Subtotal  10 99511 2388 3139 8985 9007 5316 041
Taxation Including Deferred Taxation Balance Sheet Subtotal      5 9007 5316 041
Total Additions Including From Business Combinations Property Plant Equipment  42 85829 4163 30831 008 26 2961 789
Total Assets Less Current Liabilities193 792194 092335 128362 460355 945259 029226 387251 498305 573
Additional Provisions Increase From New Provisions Recognised   243     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -2 9251 585-3 998  
Amounts Owed By Group Undertakings  42 60651 24992 970    
Creditors Due Within One Year166 333160 352       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 530     
Disposals Property Plant Equipment   27 092     
Dividends Paid  364 324378 324372 324378 324320 270  
Investments In Group Undertakings 300 000300 000300 000300 000300 000300 000  
Number Shares Allotted 20       
Number Shares Issued Fully Paid  2020202020  
Par Value Share 111111  
Provisions  10 99511 2388 3139 8985 900  
Share Capital Allotted Called Up Paid2020       
Tangible Fixed Assets Cost Or Valuation91 32096 505       
Tangible Fixed Assets Depreciation45 67960 772       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, May 2023
Free Download (14 pages)

Company search

Advertisements