SWELL SURF PRODUCTS LIMITED
REDRUTH BASHELFCO 2559 LIMITED

Hellopages » Cornwall » Cornwall » TR16 4QL

Company number 03500418
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address LITHO HOUSE, NEW PORTREATH ROAD, REDRUTH, CORNWALL, TR16 4QL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,002 . The most likely internet sites of SWELL SURF PRODUCTS LIMITED are www.swellsurfproducts.co.uk, and www.swell-surf-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Camborne Rail Station is 3.9 miles; to Perranwell Rail Station is 7 miles; to Penryn Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swell Surf Products Limited is a Private Limited Company. The company registration number is 03500418. Swell Surf Products Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Swell Surf Products Limited is Litho House New Portreath Road Redruth Cornwall Tr16 4ql. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £-35k against last year. WILLIAMS, Pamela Carole is a Secretary of the company. WILKINSON, Stephen John is a Director of the company. WILLIAMS, Pamela Carole is a Director of the company. Nominee Secretary BA CORPSEC LIMITED has been resigned. Nominee Director BA CORPDIRECT LIMITED has been resigned. The company operates in "Activities of head offices".


swell surf products Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS £0k
-100%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Pamela Carole
Appointed Date: 11 March 1998

Director
WILKINSON, Stephen John
Appointed Date: 11 March 1998
66 years old

Director
WILLIAMS, Pamela Carole
Appointed Date: 11 March 1998
72 years old

Resigned Directors

Nominee Secretary
BA CORPSEC LIMITED
Resigned: 13 March 1998
Appointed Date: 28 January 1998

Nominee Director
BA CORPDIRECT LIMITED
Resigned: 11 March 1998
Appointed Date: 28 January 1998

Persons With Significant Control

Mrs Pamela Carole Williams
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Stephen John Wilkinson
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SWELL SURF PRODUCTS LIMITED Events

13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,002

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,002

...
... and 61 more events
07 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Apr 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Mar 1998
Company name changed bashelfco 2559 LIMITED\certificate issued on 19/03/98
28 Jan 1998
Incorporation

SWELL SURF PRODUCTS LIMITED Charges

2 April 1998
Debenture deed
Delivered: 16 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…