About

Registered Number: 06851715
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: The Surfer, Dinas Dinlle, Caernarfon, Gwynedd, LL54 5TW

 

The Surfer Ltd was established in 2009, it's status at Companies House is "Active". Jones, Iwan Ap Eirwyn, Jones, Huw, Jones, Rhys Arawn, Jones, Dawn Lloyd, Rwl Registrars Limited, Jones, Huw Llewelyn Lloyd, Jones, Iwan Ap Eirwyn are listed as the directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Huw 25 January 2017 - 1
JONES, Rhys Arawn 09 May 2009 - 1
JONES, Huw Llewelyn Lloyd 30 April 2009 20 July 2012 1
JONES, Iwan Ap Eirwyn 09 May 2009 28 April 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iwan Ap Eirwyn 04 April 2018 - 1
JONES, Dawn Lloyd 30 April 2009 04 April 2018 1
RWL REGISTRARS LIMITED 18 March 2009 23 April 2009 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 26 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 14 December 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 30 March 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 08 May 2017
AP01 - Appointment of director 25 January 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 12 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 16 August 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
AR01 - Annual Return 23 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
TM01 - Termination of appointment of director 20 July 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 05 January 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
AR01 - Annual Return 01 September 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
CERTNM - Change of name certificate 30 April 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.