BOURNEMOUTH SURF SCHOOL LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH4 9DW

Company number 05397909
Status Active
Incorporation Date 18 March 2005
Company Type Private Limited Company
Address 4 GRAND CINEMA BUILDINGS, POOLE ROAD WESTBOURNE, BOURNEMOUTH, DORSET, BH4 9DW
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10 . The most likely internet sites of BOURNEMOUTH SURF SCHOOL LIMITED are www.bournemouthsurfschool.co.uk, and www.bournemouth-surf-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Bournemouth Surf School Limited is a Private Limited Company. The company registration number is 05397909. Bournemouth Surf School Limited has been working since 18 March 2005. The present status of the company is Active. The registered address of Bournemouth Surf School Limited is 4 Grand Cinema Buildings Poole Road Westbourne Bournemouth Dorset Bh4 9dw. . CBA ACCOUNTAX LTD is a Secretary of the company. JOYCE, Andrew Douglas is a Director of the company. JOYCE, Emma Elizabeth is a Director of the company. Secretary JOYCE, Andrew Douglas has been resigned. Secretary JOYCE, Emma Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director LOCKE, Philip Harris has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CBA ACCOUNTAX LTD
Appointed Date: 27 November 2014

Director
JOYCE, Andrew Douglas
Appointed Date: 18 March 2005
56 years old

Director
JOYCE, Emma Elizabeth
Appointed Date: 21 January 2014
47 years old

Resigned Directors

Secretary
JOYCE, Andrew Douglas
Resigned: 29 April 2005
Appointed Date: 18 March 2005

Secretary
JOYCE, Emma Elizabeth
Resigned: 27 November 2014
Appointed Date: 29 April 2005

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 March 2005
Appointed Date: 18 March 2005

Director
LOCKE, Philip Harris
Resigned: 29 April 2005
Appointed Date: 18 March 2005
49 years old

Persons With Significant Control

Mr Andrew Douglas Joyce
Notified on: 23 February 2017
56 years old
Nature of control: Ownership of shares – 75% or more

BOURNEMOUTH SURF SCHOOL LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10

...
... and 27 more events
15 Jun 2005
Director resigned
15 Jun 2005
Secretary resigned
15 Jun 2005
New secretary appointed
29 Mar 2005
Secretary resigned
18 Mar 2005
Incorporation