SURFMAX LTD
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 9SH

Company number 06708984
Status Active
Incorporation Date 26 September 2008
Company Type Private Limited Company
Address 154 BEEHIVE LANE, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 9SH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of SURFMAX LTD are www.surfmax.co.uk, and www.surfmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Surfmax Ltd is a Private Limited Company. The company registration number is 06708984. Surfmax Ltd has been working since 26 September 2008. The present status of the company is Active. The registered address of Surfmax Ltd is 154 Beehive Lane Great Baddow Chelmsford Essex Cm2 9sh. . HAQUE, Muhammed Abdul is a Director of the company. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAQUE, Muhammed Abdul
Appointed Date: 22 October 2008
66 years old

Resigned Directors

Secretary
UK SECRETARIES LTD
Resigned: 22 October 2008
Appointed Date: 26 September 2008

Director
UK DIRECTORS LTD
Resigned: 22 October 2008
Appointed Date: 26 September 2008

Persons With Significant Control

Mr Muhammed Abdul Haque
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SURFMAX LTD Events

07 Nov 2016
Confirmation statement made on 29 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1

...
... and 15 more events
29 Oct 2008
Director appointed muhammed abdul hague
29 Oct 2008
Registered office changed on 29/10/2008 from kemp house 152-160 city road london EC1V 2NX uk
29 Oct 2008
Appointment terminated secretary uk secretaries LTD
29 Oct 2008
Appointment terminated director uk directors LTD
26 Sep 2008
Incorporation

SURFMAX LTD Charges

29 April 2009
Legal charge
Delivered: 5 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as yasmin indian brasserie (form the…
24 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…