BLACK & WHITE SURF CO. LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR8 4LH

Company number 05036283
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address 17 QUINTRELL GARDENS, QUINTRELL DOWNS, NEWQUAY, CORNWALL, ENGLAND, TR8 4LH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 3 . The most likely internet sites of BLACK & WHITE SURF CO. LIMITED are www.blackwhitesurfco.co.uk, and www.black-white-surf-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Black White Surf Co Limited is a Private Limited Company. The company registration number is 05036283. Black White Surf Co Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Black White Surf Co Limited is 17 Quintrell Gardens Quintrell Downs Newquay Cornwall England Tr8 4lh. The company`s financial liabilities are £45.88k. It is £0.9k against last year. And the total assets are £1.42k, which is £-0.46k against last year. WATERS, William Paul is a Director of the company. Secretary FLUIN, Rita Susan has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director FLUIN, Paul has been resigned. Director FLUIN, Rita Susan has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


black & white surf co. Key Finiance

LIABILITIES £45.88k
+2%
CASH n/a
TOTAL ASSETS £1.42k
-25%
All Financial Figures

Current Directors

Director
WATERS, William Paul
Appointed Date: 19 February 2004
65 years old

Resigned Directors

Secretary
FLUIN, Rita Susan
Resigned: 22 April 2008
Appointed Date: 19 February 2004

Secretary
RM REGISTRARS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
FLUIN, Paul
Resigned: 19 February 2004
Appointed Date: 19 February 2004
50 years old

Director
FLUIN, Rita Susan
Resigned: 22 April 2008
Appointed Date: 19 February 2004
82 years old

Director
RM NOMINEES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Persons With Significant Control

Mr William Paul Waters
Notified on: 5 February 2017
65 years old
Nature of control: Ownership of shares – 75% or more

BLACK & WHITE SURF CO. LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 28 February 2016
26 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3

17 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Jun 2015
Registered office address changed from Springfield 48 Castle Street Bodmin Cornwall PL31 2DY to 17 Quintrell Gardens Quintrell Downs Newquay Cornwall TR8 4LH on 18 June 2015
...
... and 31 more events
29 Mar 2004
Registered office changed on 29/03/04 from: parkway house 1 pityme business centre st minver wadebridge cornwall PL27 6PH
16 Mar 2004
Secretary resigned
16 Mar 2004
Director resigned
16 Mar 2004
Registered office changed on 16/03/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
05 Feb 2004
Incorporation