SURFING ENGLAND LTD - BRAUNTON
Company Profile | Company Filings |
Overview
SURFING ENGLAND LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRAUNTON ENGLAND and has the status: Active.
SURFING ENGLAND LTD was incorporated 13 years ago on 06/01/2011 and has the registered number: 07483752. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SURFING ENGLAND LTD was incorporated 13 years ago on 06/01/2011 and has the registered number: 07483752. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SURFING ENGLAND LTD - BRAUNTON
This company is listed in the following categories:
93199 - Other sports activities
93199 - Other sports activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/01/2023 | 31/12/2024 |
Registered Office
UNIT 3 VELATOR WAY VELATOR WAY
BRAUNTON
EX33 2FB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SURFING NGB LTD (until 14/11/2018)
SURFING NGB LTD (until 14/11/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2023 | 20/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICARDO OLIVEIRA | Jun 1978 | Portuguese | Director | 2022-09-10 | CURRENT |
MR NICHOLAS JAMES HOUNSFIELD | Sep 1973 | British | Director | 2015-01-22 | CURRENT |
MS KATE EDDY | Jun 1979 | British | Director | 2022-09-10 | CURRENT |
MISS CHRISTINA BERESFORD | Jun 1985 | British | Director | 2023-10-01 | CURRENT |
MR PIERS ALEXANDER RISHAD MARTIN | Jul 1976 | British | Director | 2017-01-24 | CURRENT |
MR PHILIP GEORGE MCKAY WILLIAMS | Jul 1961 | British | Director | 2012-11-25 | CURRENT |
MS KIM JEANINE VANDE VELDE | Oct 1981 | British | Director | 2018-03-13 | CURRENT |
PAUL RATCLIFFE | Nov 1973 | British | Director | 2022-09-10 | CURRENT |
MR ADAM SAVILLE TUCKER | Secretary | 2018-03-13 UNTIL 2022-07-19 | RESIGNED | ||
STUART MATTHEWS | Jun 1950 | British | Director | 2015-12-07 UNTIL 2017-01-24 | RESIGNED |
MR SIMON CHARLES TUCKER | Feb 1965 | Welsh | Director | 2011-02-02 UNTIL 2011-03-31 | RESIGNED |
ALEXANDER OWEN WILLIAMS | Nov 1955 | British | Director | 2012-01-26 UNTIL 2017-01-24 | RESIGNED |
MR CHRISTIAN DAVID THOMSON | Sep 1981 | British | Director | 2011-01-06 UNTIL 2011-06-30 | RESIGNED |
MR RAYMOND FRANK TREBILCOCK | Dec 1946 | British | Director | 2012-01-19 UNTIL 2012-08-06 | RESIGNED |
ADAM SAVILLE TUCKER | Jan 1956 | British | Director | 2012-11-25 UNTIL 2022-07-19 | RESIGNED |
MATTHEW DAVID HERVEY KNIGHT | Secretary | 2012-01-19 UNTIL 2018-02-03 | RESIGNED | ||
MR GEOFFREY SWALLOW | Mar 1956 | British | Director | 2011-04-01 UNTIL 2012-09-06 | RESIGNED |
MR ANDY STURT | Jun 1965 | British | Director | 2016-11-22 UNTIL 2017-01-24 | RESIGNED |
MR NIGEL CALVIN SEMMENS | Mar 1957 | British | Director | 2012-01-19 UNTIL 2017-01-24 | RESIGNED |
KERRY ELIZABETH POWELL | Jul 1982 | British | Director | 2012-01-19 UNTIL 2012-10-24 | RESIGNED |
MS BRENDER WILLMOTT | Aug 1953 | English | Director | 2016-11-22 UNTIL 2022-07-19 | RESIGNED |
MR CHRIS PHILLIPS | Feb 1981 | British | Director | 2011-02-02 UNTIL 2011-04-13 | RESIGNED |
ROBERT WILLIAM FRESHWATER | Dec 1955 | British | Director | 2012-01-19 UNTIL 2013-12-18 | RESIGNED |
MR MATTHEW DAVID HERVEY KNIGHT | Apr 1964 | British | Director | 2012-01-19 UNTIL 2018-03-03 | RESIGNED |
ALASTAIR BRUCE DANIEL | Jan 1965 | British | Director | 2012-11-25 UNTIL 2021-02-04 | RESIGNED |
MR PAUL DAVID CURRIE | Mar 1958 | British | Director | 2016-11-22 UNTIL 2022-07-19 | RESIGNED |
MR MICHAEL JAMES COTTON | Apr 1958 | British | Director | 2012-11-25 UNTIL 2016-11-22 | RESIGNED |
MISS CHRISTINA BERESFORD | Jun 1985 | British | Director | 2016-11-22 UNTIL 2023-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nick Hounsfield | 2020-01-01 | 9/1973 | Braunton | Right to appoint and remove directors |
Mr Piers Alexander Rishad Martin | 2018-01-17 | 7/1976 | Braunton | Significant influence or control |
Mr Adam Saville Tucker | 2017-01-01 - 2022-07-19 | 1/1956 | Kingsbridge | Significant influence or control |
Mr Alistair Bruce Daniel | 2017-01-01 - 2021-02-04 | 1/1965 | Hayle | Significant influence or control |
Miss Christina Beresford | 2017-01-01 - 2020-01-01 | 6/1985 | Braunton | Significant influence or control |
Mr Paul David Currie | 2017-01-01 - 2020-01-01 | 3/1958 | Braunton | Significant influence or control |
Mr Matthew David Hervey Knight | 2017-01-01 - 2018-02-03 | 4/1964 | Braunton | Significant influence or control |
Mr Alexander Owen Williams | 2017-01-01 - 2018-01-17 | 11/1955 | Kingsbridge | Significant influence or control |
Mr Andy Sturt | 2017-01-01 - 2017-06-24 | 6/1965 | Braunton | Significant influence or control |
Mr Stuart Matthews | 2017-01-01 - 2017-01-24 | 6/1950 | Braunton | Significant influence or control |
Mr Nigel Calvin Semmens | 2017-01-01 - 2017-01-24 | 3/1957 | Newquay | Significant influence or control |
Mr Nicholas James Hounsfield | 2017-01-01 | 9/1973 | Bristol | Significant influence or control |
Mr Philip George Mckay Williams | 2017-01-01 | 7/1961 | Bristol | Significant influence or control |
Ms Brender Willmott | 2017-01-01 | 8/1953 | Braunton | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Surfing England Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-26 | 31-01-2023 | £78,989 equity |
Surfing England Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-27 | 31-01-2022 | £68,792 equity |
Surfing England Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-18 | 31-01-2021 | £51,192 equity |
Surfing England Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-12 | 31-01-2020 | £21,170 equity |
Surfing England Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-15 | 31-01-2019 | £10,381 equity |
Surfing NGB Limited - Accounts to registrar (filleted) - small 18.1 | 2018-10-26 | 31-01-2018 | £3,782 equity |
Surfing NGB Limited - Accounts to registrar - small 17.2 | 2017-10-21 | 31-01-2017 | £6,509 equity |
Surfing NGB Limited - Abbreviated accounts 16.1 | 2016-09-02 | 31-01-2016 | £3,853 Cash £2,955 equity |
Surfing NGB Limited - Limited company - abbreviated - 11.9 | 2016-01-08 | 31-01-2015 | £10,396 Cash £1,956 equity |