Surfed Out Limited BRAUNTON


Founded in 2000, Surfed Out, classified under reg no. 04025916 is an active company. Currently registered at 6 Caen Field Shopping Centre EX33 1EE, Braunton the company has been in the business for twenty four years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

There is a single director in the company at the moment - Glenn H., appointed on 11 March 2019. In addition, a secretary was appointed - Glenn H., appointed on 11 March 2019. At the moment 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.

Surfed Out Limited Address / Contact

Office Address 6 Caen Field Shopping Centre
Town Braunton
Post code EX33 1EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04025916
Date of Incorporation Mon, 3rd Jul 2000
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (99 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Glenn H.

Position: Director

Appointed: 11 March 2019

Glenn H.

Position: Secretary

Appointed: 11 March 2019

Michael H.

Position: Secretary

Appointed: 21 May 2015

Resigned: 11 March 2019

Michael H.

Position: Director

Appointed: 21 May 2015

Resigned: 11 March 2019

Mathew J.

Position: Director

Appointed: 21 May 2015

Resigned: 11 March 2019

Michael H.

Position: Director

Appointed: 14 July 2008

Resigned: 12 January 2010

Amanda J.

Position: Director

Appointed: 27 September 2005

Resigned: 21 May 2015

Amanda J.

Position: Secretary

Appointed: 01 August 2003

Resigned: 21 May 2015

Glenn H.

Position: Director

Appointed: 10 April 2002

Resigned: 21 May 2015

Karen H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 July 2003

Jason D.

Position: Director

Appointed: 03 July 2000

Resigned: 30 September 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2000

Resigned: 03 July 2000

Christopher B.

Position: Director

Appointed: 03 July 2000

Resigned: 10 April 2002

Justin H.

Position: Director

Appointed: 03 July 2000

Resigned: 31 July 2003

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 July 2000

Resigned: 03 July 2000

Lynda H.

Position: Secretary

Appointed: 03 July 2000

Resigned: 01 June 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Glenn H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Matthew J. This PSC owns 25-50% shares.

Glenn H.

Notified on 11 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew J.

Notified on 1 July 2016
Ceased on 11 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets288 463147 636263 193336 676339 118
Net Assets Liabilities-31 359-39 1354 86726 692-35 815
Other
Version Production Software 2 0202 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal1 4006 4091 4008 8766 800
Average Number Employees During Period53466
Creditors165 84994 650128 776195 916228 893
Fixed Assets7 2577 37464 980113 56396 754
Net Current Assets Liabilities123 284119 622136 851141 430110 895
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6708 1022 434670670
Total Assets Less Current Liabilities130 54167 274201 831254 993207 649

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements