The Cannibal Surf Shack Limited ABERGAVENNY


Founded in 1998, The Cannibal Surf Shack, classified under reg no. 03678412 is an active company. Currently registered at 104 Brynglas NP7 0BN, Abergavenny the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Sarah-Jane H., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 3 December 1998 and Sarah-Jane H. has been with the company for the least time - from 1 April 2018. As of 6 May 2024, there were 2 ex secretaries - Natasja G., Ann H. and others listed below. There were no ex directors.

The Cannibal Surf Shack Limited Address / Contact

Office Address 104 Brynglas
Office Address2 Gilwern
Town Abergavenny
Post code NP7 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678412
Date of Incorporation Thu, 3rd Dec 1998
Industry Business and domestic software development
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Sarah-Jane H.

Position: Director

Appointed: 01 April 2018

Richard H.

Position: Director

Appointed: 03 December 1998

Natasja G.

Position: Secretary

Appointed: 07 June 2005

Resigned: 17 April 2008

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1998

Resigned: 03 December 1998

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 03 December 1998

Resigned: 03 December 1998

Ann H.

Position: Secretary

Appointed: 03 December 1998

Resigned: 07 June 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Richard H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Richard H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth164 520144 677140 516      
Balance Sheet
Current Assets174 965163 938163 791168 179157 524148 056152 138144 269121 198
Net Assets Liabilities  140 516135 253140 694142 382146 778142 839117 368
Cash Bank In Hand171 902162 755       
Debtors3 0631 183       
Net Assets Liabilities Including Pension Asset Liability164 520144 677140 516      
Tangible Fixed Assets197548       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve164 518144 675       
Shareholder Funds164 520144 677140 516      
Other
Average Number Employees During Period    22222
Creditors  24 11033 55217 5886 4462 1201 0541 126
Fixed Assets197548835626758772579434326
Net Current Assets Liabilities164 323144 129139 681134 627139 936141 610150 018143 215120 072
Total Assets Less Current Liabilities164 520144 676140 516135 253140 694142 382150 597143 649120 398
Creditors Due Within One Year10 64219 80924 110      
Number Shares Allotted 2       
Par Value Share 1       
Secured Debts10 64219 81024 110      
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 534       
Tangible Fixed Assets Cost Or Valuation1 9312 465       
Tangible Fixed Assets Depreciation1 7341 917       
Tangible Fixed Assets Depreciation Charged In Period 183       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements